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:
EP2710019
WO Application Number:
US2012038615
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP12725570.1
WO Publication Number:
WO2012159047
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
18/05/2012
Grant date:
03/05/2017
EP Publication Date:
26/03/2014
WO Publication Date:
22/11/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
14/07/2017
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:
03/05/2017
EP B1 Publication Date:
03/05/2017
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:
17/05/2032
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
03/05/2017
Name:
Gilead Sciences, Inc.
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
14/07/2017
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
YU, Richard Hung Chiu
Address:
San Francisco
California 94116, United States of America (US)
2
Name:
BROWN, Brandon Heath
Address:
Newark
California 94560, United States of America (US)
3
Name:
POLNIASZEK, Richard P.
Address:
Half Moon Bay
California 94019, United States of America (US)
4
Name:
GRAETZ, Benjamin R.
Address:
San Mateo
California 94403, United States of America (US)
5
Name:
SUJINO, Keiko
Address:
Edmonton
Alberta T6C0V2, Canada (CA)
6
Name:
TRAN, Duong Duc-Phi
Address:
Edmonton
Alberta T6T2A9, Canada (CA)
7
Name:
TRIMAN, Alan Scott
Address:
Sunnyvale
California 94086, United States of America (US)
8
Name:
KENT, Kenneth M.
Address:
Sunnyvale
California 94086, United States of America (US)
9
Name:
PFEIFFER, Steven
Address:
Temecula
California 92592, United States of America (US)