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:
EP2859017
WO Application Number:
US2013044843
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13730764.1
WO Publication Number:
WO2013185115
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
07/06/2013
Grant date:
20/02/2019
EP Publication Date:
15/04/2015
WO Publication Date:
12/12/2013
Claims Translations Received Date:
Claims Translation B1 Received Date:
02/05/2019
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:
20/02/2019
EP B1 Publication Date:
20/02/2019
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:
06/06/2033
Lapsed By Expiration Date:
Patent Validated Date:
21/05/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
20/02/2019
Name:
Sutro Biopharma, Inc.
Address:
310 Utah Avenue, Suite 150, South San Francisco, California 94080, United States of America (US)
Agent
1
Name:
ir. B.Ch. Ledeboer c.s
From:
29/07/2025
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
2
Name:
ir. H.A. Witmans c.s.
From:
20/05/2019
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
29/07/2025
Inventor
1
Name:
THANOS, Christopher D.
Address:
Tiburon, California 94920, United States of America (US)
2
Name:
MCEVOY, Leslie
Address:
Mountain View, California 94043, United States of America (US)
3
Name:
YIN, Gang
Address:
South San Francisco, California 94080, United States of America (US)
4
Name:
PENTA, Kalyani
Address:
Palo Alto, California 94303, United States of America (US)
5
Name:
BALIGA, Ramesh
Address:
Foster City, California 94404, United States of America (US)
6
Name:
BAJAD, Sunil
Address:
Fremont, California 94538, United States of America (US)
7
Name:
POLLITT, Sonia
Address:
San Mateo, California 94402, United States of America (US)
8
Name:
MURRAY, Chris
Address:
Soquel, California 95073, United States of America (US)
9
Name:
STEINER, Alex
Address:
South San Francisco, California 94080, United States of America (US)
10
Name:
GILL, Avinash
Address:
Emeryville, California 94608, United States of America (US)