Patent details

EP3256606 Title: SYSTEMS AND METHODS FOR DETERMINING STRUCTURAL VARIATION

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:
EP3256606
WO Application Number:
US2016017196
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16749735.3
WO Publication Number:
WO2016130578
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
09/02/2016
Grant date:
22/05/2019
EP Publication Date:
20/12/2017
WO Publication Date:
18/08/2016
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:
22/05/2019
EP B1 Publication Date:
22/05/2019
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:
08/02/2036
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
22/05/2019
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
22/05/2019
 
 

 

Name:
10X Genomics, Inc.
Address:
7068 Koll Center Parkway, Suite 401, Pleasanton, CA 94566, United States of America (US)

Inventor

1

Name:
HEATON, William, Haynes
Address:
Muscle Shoals, AL 35661, United States of America (US)

2

Name:
KYRIAZOPOULOU-PANAGIOTOPOULOU, Sofia
Address:
Redwood City, CA 94062, United States of America (US)

3

Name:
MARKS, Patrick
Address:
Pleasanton, California 94566, United States of America (US)

4

Name:
SCHNALL-LEVIN, Michael
Address:
Pleasanton, CA 94566, United States of America (US)

5

Name:
ZHENG, Xinying
Address:
Pleasanton, CA 94566, United States of America (US)

6

Name:
JAROSZ, Mirna
Address:
Mountain View, California 94041, United States of America (US)

7

Name:
SAXONOV, Serge
Address:
Pleasanton, California 94566, United States of America (US)

8

Name:
GIORDA, Kristina
Address:
San Mateo, CA 94402, United States of America (US)

9

Name:
MUDIVARTI, Patrice
Address:
Alameda, CA 94501, United States of America (US)

10

Name:
ORDONEZ, Heather
Address:
Oakland, CA 94611, United States of America (US)

11

Name:
TERRY, Jessica Michele
Address:
Pleasanton, California 94566, United States of America (US)

Priority

1

Priority Patent Number:
201562238077 P
Priority Date:
06/10/2015
Priority Country:
United States of America (US)

2

Priority Patent Number:
201562120247 P
Priority Date:
24/02/2015
Priority Country:
United States of America (US)

3

Priority Patent Number:
201562120330 P
Priority Date:
24/02/2015
Priority Country:
United States of America (US)

4

Priority Patent Number:
201562113693 P
Priority Date:
09/02/2015
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
G06F 19/18; C12Q 1/6869;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
39/19
Publication date:
25/09/2019
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
21/19
Publication date:
22/05/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201921
Publication date:
22/05/2019
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages File Type