Patent details

EP3126373 Title: METHOD FOR PREPARING AMG 416

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:
EP3126373
WO Application Number:
US2015024347
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15773570.5
WO Publication Number:
WO2015154031
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
03/04/2015
Grant date:
04/03/2020
EP Publication Date:
08/02/2017
WO Publication Date:
08/10/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
28/04/2020
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:
04/03/2020
EP B1 Publication Date:
04/03/2020
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:
02/04/2035
Lapsed By Expiration Date:
Patent Validated Date:
01/05/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
04/03/2020
 
 

 

Name:
Amgen Inc.
Address:
One Amgen Center Drive, Thousand Oaks, California 91320, United States of America (US)

Agent

Name:
ir. W.J.J.M. Kempes
From:
30/04/2020
Address:
Dogio Patents Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
BEZEMER, Jeroen
Address:
Thousand Oaks, CA 91360, United States of America (US)

2

Name:
CHEN, Ying
Address:
Newbury Park, CA 91320, United States of America (US)

3

Name:
CROCKETT, Richard
Address:
Thousand Oaks, CA 91360, United States of America (US)

4

Name:
CROSSLEY, Kevin
Address:
Thousand Oaks, CA 91360, United States of America (US)

5

Name:
CUI, Sheng
Address:
Lexington, MA 02421, United States of America (US)

6

Name:
HUANG, Liang
Address:
Simi Valley, CA 93065, United States of America (US)

7

Name:
JONES, Sian
Address:
Newbury Park, CA 91320, United States of America (US)

8

Name:
LOWER, Asher
Address:
Moorpark, CA 93021, United States of America (US)

9

Name:
RANGANATHAN, Krishnakumar
Address:
Thousand Oaks, CA 91320, United States of America (US)

Priority

Priority Patent Number:
201461974899 P
Priority Date:
03/04/2014
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 38/00; C07K 7/06;

Publication

Bulletin

1

Bulletin Heading:
VB2
Journal edition number:
12/25
Publication date:
19/03/2025
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995 in respect of which a decision has been taken. Opposition(s) decisions ex European Patent Convention

2

Bulletin Heading:
EP2
Journal edition number:
10/20
Publication date:
08/05/2020
Description:
European patents granted for the Netherlands

3

Bulletin Heading:
EP3
Journal edition number:
19/20
Publication date:
06/05/2020
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

European Patent Bulletin

1

Issue number:
202512
Publication date:
19/03/2025
Description:
Opposition rejected; Patent maintained as granted

2

Issue number:
202015
Publication date:
08/04/2020
Description:
Application number/publication number of the divisional application (Art. 76) changed

3

Issue number:
202010
Publication date:
04/03/2020
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
30/04/2026
Annual Fee Number:
12
Annual Fee Amount:
600 Euro
Last Annual Payment Date:
19/03/2025
Last Annual Fee Paid Number:
11
Last Annual Fee Paid Amount:
500 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
30/04/2020 Outgoing Correspondence Letter no formal defects 1 PDF /4/1/7/3/2/0800523714/docs/ep15773570.5_1_342249l271.pdf
28/04/2020 Claims First filed claims 2 PDF /4/1/7/3/2/0800523714/docs/ep15773570.5_0_claims20200428121529516.pdf