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:
EP3024851
WO Application Number:
US2014048289
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14748461.2
WO Publication Number:
WO2015013671
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
25/07/2014
Grant date:
09/05/2018
EP Publication Date:
01/06/2016
WO Publication Date:
29/01/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
10/07/2018
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:
09/05/2018
EP B1 Publication Date:
09/05/2018
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:
24/07/2034
Lapsed By Expiration Date:
Patent Validated Date:
01/08/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
09/05/2018
Name:
CytomX Therapeutics, Inc.
Address:
151 Oyster Point Blvd, Suite 400,, South San Francisco, CA 94080, United States of America (US)
Agent
Name:
dr. A. Krebs
From:
31/07/2018
Address:
HGF B.V.
Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
IRVING, Bryan Allen
Address:
Woodside
California 94062, United States of America (US)
2
Name:
HOSTETTER, Daniel Robert
Address:
Rocklin
CA 95765, United States of America (US)
3
Name:
WONG, Chihong
Address:
Millbrae
California 94030, United States of America (US)
4
Name:
LOWMAN, Henry Bernard
Address:
El Granada
California 94018-2556, United States of America (US)
5
Name:
WEST, James William
Address:
Bend
Oregon 97703, United States of America (US)
6
Name:
LA PORTE, Sherry Lynn
Address:
San Francisco
California 94131, United States of America (US)