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:
EP3167902
WO Application Number:
Type:
European Patent Granted for NL
Status:
Revoked
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16191558.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
13/04/2001
Grant date:
29/07/2020
EP Publication Date:
17/05/2017
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:
29/07/2020
EP B1 Publication Date:
29/07/2020
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:
12/04/2021
Lapsed By Expiration Date:
Revocation Date:
30/12/2020
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
29/07/2020
Name:
Millennium Pharmaceuticals, Inc.
Address:
40 Landsdowne Street, CAMBRIDGE, MA 02139, United States of America (US)
From:
29/07/2020
Name:
GENENTECH, INC.
Address:
1 DNA Way, South San Francisco, CA 94080-4990, United States of America (US)
Inventor
1
Name:
BRETTMAN, Lee R
Address:
Brookline, MA 02446, United States of America (US)
2
Name:
FOX, Judith A.
Address:
San Francisco, CA 94115, United States of America (US)
3
Name:
ALLISON, David Edward
Address:
Sunnyvale, CA 94086, United States of America (US)