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:
EP3020414
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:
EP15190744.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
05/09/2003
Grant date:
24/10/2018
EP Publication Date:
18/05/2016
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:
24/10/2018
EP B1 Publication Date:
24/10/2018
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:
04/09/2023
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
24/10/2018
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
24/10/2018
Name:
Amgen Inc.
Address:
One Amgen Center Drive, THOUSAND OAKS, CA 91320-1799, United States of America (US)
From:
24/10/2018
Name:
E. R. Squibb & Sons, L.L.C.
Address:
Route 206 & Province Line Road, PRINCETON, NJ 08540, United States of America (US)
Inventor
1
Name:
HUANG, Haichun
Address:
Redwood City, CA 94063, United States of America (US)
2
Name:
VARNUM, Brian
Address:
Santa Monica, CA 90402, United States of America (US)
3
Name:
VEZINA, Chris
Address:
Newbury Park, CA 91320, United States of America (US)
4
Name:
WITTE, Alison
Address:
Scotts Valley, CA 95066, United States of America (US)
5
Name:
QIAN, Xueming
Address:
Oak Park, CA 91320, United States of America (US)
6
Name:
MARTIN, Frank
Address:
Newbury Park, CA 91320, United States of America (US)
7
Name:
ELLIOTT, Gary
Address:
Thousand Oaks, CA 91362, United States of America (US)