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:
EP3076976
WO Application Number:
US2014068423
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:
EP14821005.7
WO Publication Number:
WO2015084992
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
03/12/2014
Grant date:
02/09/2020
EP Publication Date:
12/10/2016
WO Publication Date:
11/06/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
30/11/2020
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/01/2024
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
02/09/2020
EP B1 Publication Date:
02/09/2020
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:
02/12/2034
Lapsed By Expiration Date:
Patent Validated Date:
17/12/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
31/05/2021
Name:
Kronos Bio, Inc.
Address:
1300 So. El Camino Real, Suite 300, 94402, San Mateo, CA, United States of America (US)
Historical Applicant/holder
From:
02/09/2020
To:
31/05/2021
Name:
Gilead Sciences, Inc.
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)
Agent
Name:
dr. A. Krebs
From:
16/12/2020
Address:
HGF B.V.
Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
DI PAOLO, Julie
Address:
Foster City, CA 94404, United States of America (US)
2
Name:
HAWKINS, Michael, J.
Address:
San Francisco, CA 94111, United States of America (US)
3
Name:
HU, Jing
Address:
Foster City, CA 94404, United States of America (US)
4
Name:
JIN, Feng
Address:
Foster City, CA 94404, United States of America (US)
5
Name:
MELCHOR-KHAN, Flordeliza
Address:
Palo Alto, CA 94306, United States of America (US)
6
Name:
REDDY, Anita
Address:
Foster City, CA 94404, United States of America (US)