The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents
Basic Information
Publication number:
EP2585467
WO Application Number:
US2011041688
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11729018.9
WO Publication Number:
WO2011163518
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
23/06/2011
Grant date:
02/03/2016
EP Publication Date:
01/05/2013
WO Publication Date:
29/12/2011
Claims Translations Received Date:
Claims Translation B1 Received Date:
27/06/2016
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
02/03/2016
EP B1 Publication Date:
02/03/2016
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
22/06/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
02/03/2016
Name:
Gilead Sciences, Inc.
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
27/05/2016
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BABAOGLU, Kerim
Address:
Lansdale, Pennsylvania 19446, United States of America (US)
2
Name:
BOOJAMRA, Constantine, G.
Address:
San Francisco
California 94114, United States of America (US)
3
Name:
EISENBERG, Eugene, J.
Address:
San Carlos
California 94070, United States of America (US)
4
Name:
HUI, Hon Chung
Address:
San Mateo
California 94401, United States of America (US)
5
Name:
MACKMAN, Richard, L.
Address:
Milbrae
California 94030, United States of America (US)
6
Name:
PARRISH, Jay, P.
Address:
Redwood City
California 94063, United States of America (US)
7
Name:
SANGI, Michael
Address:
Oakland
California 94618, United States of America (US)
8
Name:
SAUNDERS, Oliver, L.
Address:
Clovis, California 93619, United States of America (US)
9
Name:
SIEGEL, Dustin
Address:
Foster City
California 94404, United States of America (US)
10
Name:
SPERANDIO, David
Address:
Palo Alto
California 94303, United States of America (US)
11
Name:
YANG, Hai
Address:
San Mateo
California 94402, United States of America (US)