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:
EP2953633
WO Application Number:
US2014014905
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14748994.2
WO Publication Number:
WO2014124028
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
05/02/2014
Grant date:
04/10/2017
EP Publication Date:
16/12/2015
WO Publication Date:
14/08/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
02/01/2018
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:
04/10/2017
EP B1 Publication Date:
04/10/2017
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:
04/02/2034
Lapsed By Expiration Date:
Patent Validated Date:
13/01/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
04/10/2017
Name:
The Board of Trustees of the Leland Stanford Junior University
Address:
Office of the General Counsel Building 170, 3rd Floor, Main Quad P.O. Box 20386, STANFORD, CA 94305-2038, United States of America (US)
From:
04/10/2017
Name:
The United States of America, as represented by
The Secretary, Department of Health and
Human Services
Address:
6011 Executive Boulevard
Suite 325, MSC 7660, Bethesda, Maryland 20892-7660, United States of America (US)
From:
04/10/2017
Name:
The Regents of the University of California
Address:
1111 Franklin Street, 12th Floor, OAKLAND, CA 94607-5200, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
12/01/2018
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
WEISKOPF, Kipp
Address:
Menlo Park, California 94025, United States of America (US)
2
Name:
HASENKRUG, Kim J.
Address:
Victor
Montana 59875, United States of America (US)
3
Name:
STODDART, Cheryl.A.
Address:
Pacifica,
California 94044, United States of America (US)
4
Name:
MCCUNE, Joseph M.
Address:
San Francisco,
California 94117, United States of America (US)
5
Name:
WEISSMAN, Irving L.
Address:
Stanford, California 94305, United States of America (US)