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:
EP2996473
WO Application Number:
US2014038525
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:
EP14800848.5
WO Publication Number:
WO2014189805
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
18/05/2014
Grant date:
21/08/2019
EP Publication Date:
23/03/2016
WO Publication Date:
27/11/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/11/2019
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/06/2021
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
21/08/2019
EP B1 Publication Date:
21/08/2019
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:
17/05/2034
Lapsed By Expiration Date:
Patent Validated Date:
27/11/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
21/08/2019
Name:
Aduro Biotech, Inc.
Address:
740 Heinz Avenue, Berkeley, CA 94710, United States of America (US)
From:
21/08/2019
Name:
The Regents of the University of California
Address:
1111 Franklin Street, 12th Floor, OAKLAND, CA 94607, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
26/11/2019
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
DUBENSKY, Thomas, W., Jr.
Address:
Berkeley, California 94705, United States of America (US)
2
Name:
KANNE, David, B.
Address:
Corte Madera, CA 94925, United States of America (US)
3
Name:
LEONG, Meredith, Lai Ling
Address:
Oakland, CA 94611, United States of America (US)
4
Name:
GLICKMAN, Laura, Hix
Address:
Oakland, California 94611, United States of America (US)
5
Name:
VANCE, Russell, E.
Address:
Albany, CA 94706, United States of America (US)
6
Name:
LEMMENS, Edward, Emile
Address:
Walnut Creek, California 94597, United States of America (US)