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:
EP3215163
WO Application Number:
US2015059304
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15856595.2
WO Publication Number:
WO2016073763
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
05/11/2015
Grant date:
10/03/2021
EP Publication Date:
13/09/2017
WO Publication Date:
12/05/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/06/2021
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:
10/03/2021
EP B1 Publication Date:
10/03/2021
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:
04/11/2035
Lapsed By Expiration Date:
Patent Validated Date:
18/06/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
22/07/2021
Name:
Hibercell, Inc.
Address:
619 West 54th Street, 10019, New York, NY, United States of America (US)
Historical Applicant/holder
From:
10/03/2021
To:
22/07/2021
Name:
Biothera, Inc.
Address:
3388 Mike Collins Drive, Eagan, MN 55121, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
17/06/2021
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BOSE, Nandita
Address:
Plymouth, MN 55446-1444, United States of America (US)
2
Name:
GORDEN, Keith
Address:
Woodbury, Minnesota 55125, United States of America (US)
3
Name:
CHAN, Anissa SH.
Address:
Arden Hills, Minnesota 55112, United States of America (US)
4
Name:
LEONARDO, Steven
Address:
Rosemount, Minnesota 55068, United States of America (US)
5
Name:
GRAFF, Jeremy
Address:
Indianapolis, Indiana 46236, United States of America (US)
6
Name:
QIU, Xiaohong
Address:
Edina, Minnesota 55439, United States of America (US)
7
Name:
KANGAS, Takashi
Address:
Shoreview, Minnesota 55126, United States of America (US)
8
Name:
FRASER, Kathryn A.
Address:
Eagan, MN 55121-2066, United States of America (US)
9
Name:
BYKOWSKI JONAS, Adria
Address:
Eden Prairie, Minnesota 55436, United States of America (US)
10
Name:
OTTOSON, Nadine
Address:
Lakeville, Minnesota 55044, United States of America (US)