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:
EP2848690
WO Application Number:
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:
EP14190376.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
12/12/2013
Grant date:
19/08/2020
EP Publication Date:
18/03/2015
WO Publication Date:
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:
19/08/2020
EP B1 Publication Date:
19/08/2020
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:
11/12/2033
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
19/08/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
19/08/2020
Name:
The Broad Institute, Inc.
Address:
415 Main Street, CAMBRIDGE, MA 02142, United States of America (US)
From:
19/08/2020
Name:
MASSACHUSETTS INSTITUTE OF TECHNOLOGY
Address:
77 Massachusetts Avenue, CAMBRIDGE, MA 02142-1324, United States of America (US)
From:
19/08/2020
Name:
President and Fellows of Harvard College
Address:
17 Quincy Street, CAMBRIDGE, MA 02138-3876, United States of America (US)
From:
19/08/2020
Name:
The Rockefeller University
Address:
1230 York Avenue, New York, NY 10065, United States of America (US)
Inventor
1
Name:
Zhang, Feng
Address:
Cambridge, MA 02139, United States of America (US)
2
Name:
Bikard, David Olivier
Address:
New York, NY 10028, United States of America (US)
3
Name:
Cox, David Benjamin Turitz
Address:
Cambridge, MA 02138, United States of America (US)
4
Name:
Jiang, Wenyan
Address:
Whitestone, NY 11357, United States of America (US)
5
Name:
Marraffini, Luciano
Address:
New York, NY 10065, United States of America (US)
6
Name:
Habib, Naomi
Address:
Cambridge, MA 02139, United States of America (US)
7
Name:
Cong, Le
Address:
Cambridge, MA 02142, United States of America (US)