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:
EP3194376
WO Application Number:
US2015051055
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15778433.1
WO Publication Number:
WO2016044789
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
18/09/2015
Grant date:
24/10/2018
EP Publication Date:
26/07/2017
WO Publication Date:
24/03/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
14/01/2019
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:
24/10/2018
EP B1 Publication Date:
24/10/2018
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:
17/09/2035
Lapsed By Expiration Date:
Patent Validated Date:
12/02/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
24/10/2018
Name:
Forma Therapeutics, Inc.
Address:
500 Arsenal St., Suite 100, WATERTOWN, MA 02472, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
11/02/2019
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
ASHWELL, Susan
Address:
Carlisle, Massachusetts 01741, United States of America (US)
2
Name:
CAMPBELL, Ann-Marie
Address:
Monroe, Connecticut 06468, United States of America (US)
3
Name:
CARAVELLA, Justin Andrew
Address:
Cambridge, Massachusetts 02141, United States of America (US)
4
Name:
DIEBOLD, R. Bruce
Address:
Waltham, Massachusetts 02452, United States of America (US)
5
Name:
ERICSSON, Anna
Address:
Shrewsbury, Massachusetts 01545, United States of America (US)
6
Name:
GUSTAFSON, Gary
Address:
Ridgefield, Connecticut 06877, United States of America (US)
7
Name:
LANCIA, Jr., David R.
Address:
Boston, Massachusetts 02127, United States of America (US)
8
Name:
LIN, Jian
Address:
Acton, Massachusetts 01720, United States of America (US)
9
Name:
LU, Wei
Address:
Newton, Massachusetts 02467, United States of America (US)
10
Name:
WANG, Zhongguo
Address:
Lexington, Massachusetts 02421, United States of America (US)