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:
EP2996709
WO Application Number:
US2014033536
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:
EP14798587.3
WO Publication Number:
WO2014186075
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
09/04/2014
Grant date:
06/05/2020
EP Publication Date:
23/03/2016
WO Publication Date:
20/11/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
14/07/2020
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/05/2024
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
06/05/2020
EP B1 Publication Date:
06/05/2020
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:
08/04/2034
Lapsed By Expiration Date:
Patent Validated Date:
28/07/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/05/2020
Name:
The Board of Trustees of the Leland Stanford
Junior University
Address:
Office of the General Counsel
Building 170, Third Floor, Main Quad
P.O. Box 20386, Stanford, CA 94305-2038, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
27/07/2020
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
SANTA MARIA, Peter Luke
Address:
Redwood City, California 94063, United States of America (US)
2
Name:
YANG, Yunzhi Peter
Address:
Redwood City, California 94062, United States of America (US)
3
Name:
KIM, Sungwoo
Address:
Palo Alto, California 94303, United States of America (US)
4
Name:
DOMVILLE-LEWIS, Chloe
Address:
Redwood City, California 94063, United States of America (US)