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:
EP2749282
WO Application Number:
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14161300.0
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
20/12/2010
Grant date:
09/08/2017
EP Publication Date:
02/07/2014
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
30/10/2017
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/01/2020
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
09/08/2017
EP B1 Publication Date:
09/08/2017
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:
19/12/2030
Lapsed By Expiration Date:
Patent Validated Date:
14/11/2017
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
09/08/2017
Name:
GILEAD SCIENCES, INC.
Address:
333 Lakeside Drive, FOSTER CITY, CALIFORNIA 94404, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
30/10/2017
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Antzelevitch, Charles
Address:
New Hartford, NY New York 13413, United States of America (US)
2
Name:
Belardinelli, Luiz
Address:
Palo Alto, CA California 94304, United States of America (US)
3
Name:
Burashnikov, Alexander
Address:
New Hartford, NY New York 13413, United States of America (US)
4
Name:
Shryock, John
Address:
East Palo Alto, CA California 94303, United States of America (US)
5
Name:
Zeng, Dewan
Address:
Palo Alto, CA California 94303, United States of America (US)