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:
EP2593126
WO Application Number:
US2011043758
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11816760.0
WO Publication Number:
WO2012021249
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
12/07/2011
Grant date:
20/09/2017
EP Publication Date:
22/05/2013
WO Publication Date:
16/02/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
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:
20/09/2017
EP B1 Publication Date:
20/09/2017
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:
11/07/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
20/09/2017
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
20/09/2017
Name:
aTyr Pharma, Inc.
Address:
3545 John Hopkins Court, Suite 250, San Diego, CA 92121, United States of America (US)
From:
20/09/2017
Name:
Pangu Biopharma Limited
Address:
Edinburgh Tower, 18/F
The Landmark
15 Queen's Road Central, Hong Kong, China (CN)
Inventor
1
Name:
GREENE, Leslie, Ann
Address:
San Diego
California 92129, United States of America (US)
2
Name:
CHIANG, Kyle, P.
Address:
Cardiff, CA 92007, United States of America (US)
3
Name:
HONG, Fei
Address:
San Diego
California 92129, United States of America (US)
4
Name:
VASSEROT, Alain, P.
Address:
Carlsbad, California 92009, United States of America (US)
5
Name:
LO, Wing-Sze
Address:
Hong Kong, China (CN)
6
Name:
WATKINS, Jeffry, D.
Address:
Encinitas
California 92014, United States of America (US)
7
Name:
QUINN, Cheryl, L.
Address:
Minneapolis, MN 55401, United States of America (US)
8
Name:
MENDLEIN, John, D.
Address:
Encinitas
California 92024, United States of America (US)