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:
EP3154984
WO Application Number:
US2015034655
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15747596.3
WO Publication Number:
WO2015191437
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
08/06/2015
Grant date:
15/08/2018
EP Publication Date:
19/04/2017
WO Publication Date:
17/12/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
07/11/2018
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:
15/08/2018
EP B1 Publication Date:
15/08/2018
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:
07/06/2035
Lapsed By Expiration Date:
Patent Validated Date:
22/11/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
15/08/2018
Name:
Gilead Pharmasset LLC
Address:
c/o Gilead Sciences, Inc. 333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)
Agent
1
Name:
ir. B.Ch. Ledeboer c.s
From:
29/07/2025
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
2
Name:
ir. H.A. Witmans c.s.
From:
21/11/2018
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
29/07/2025
Inventor
1
Name:
ALLAN, Kevin, M.
Address:
Foster City, CA 94404, United States of America (US)
2
Name:
FUJIMORI, Shinji
Address:
Foster City, CA 94404, United States of America (US)
3
Name:
HEUMANN, Lars, V.
Address:
Foster City, CA 94404, United States of America (US)
4
Name:
HUYNH, Grace, May
Address:
Foster City, CA 94404, United States of America (US)
5
Name:
KEATON, Katie, Ann
Address:
Foster City, CA 94404, United States of America (US)
6
Name:
LEVINS, Christopher, M.
Address:
Foster City, CA 94404, United States of America (US)
7
Name:
PAMULAPATI, Ganapati, Reddy
Address:
Foster City, CA 94404, United States of America (US)
8
Name:
ROBERTS, Benjamin, James
Address:
Foster City, CA 94404, United States of America (US)
9
Name:
SARMA, Keshab
Address:
Foster City, CA 94404, United States of America (US)
10
Name:
TERESK, Martin, Gerald
Address:
Parkville, MO 64152, United States of America (US)
11
Name:
WANG, Xiang
Address:
Foster City, CA 94404, United States of America (US)
12
Name:
WOLCKENHAUER, Scott, Alan
Address:
Foster City, CA 94404, United States of America (US)