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:
EP3303396
WO Application Number:
US2016034470
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16729129.3
WO Publication Number:
WO2016196228
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
26/05/2016
Grant date:
23/11/2022
EP Publication Date:
11/04/2018
WO Publication Date:
08/12/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
24/11/2022
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/06/2025
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
23/11/2022
EP B1 Publication Date:
23/11/2022
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:
25/05/2036
Lapsed By Expiration Date:
Patent Validated Date:
08/12/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
23/11/2022
Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road, PRINCETON, NJ 08543, 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:
07/12/2022
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
29/07/2025
Inventor
1
Name:
CAI, Zhehong
Address:
Sunnyvale, CA 94087, United States of America (US)
2
Name:
CHAKRABORTY, Indrani
Address:
Fremont, CA 94555, United States of America (US)
3
Name:
GARCIA , Marie-Michelle Navarro
Address:
San Francisco, CA 94158, United States of America (US)
4
Name:
KEMPE, Thomas, D.
Address:
Sunnyvale, CA 94087, United States of America (US)
5
Name:
KORMAN, Alan, J.
Address:
Redwood City, CA 94063, United States of America (US)
6
Name:
KOZHICH, Alexander, T.
Address:
Princeton, NJ 08540, United States of America (US)
7
Name:
LEMAR, Hadia
Address:
Tracy, CA 95337, United States of America (US)
8
Name:
MAURER, Mark
Address:
Seattle, WA 98115, United States of America (US)
9
Name:
MILBURN, Christina, Maria
Address:
Santa Cruz, CA 95062, United States of America (US)
10
Name:
QUIGLEY, Michael
Address:
Ambler, PA 19002, United States of America (US)
11
Name:
RODRIGUEZ, Maria
Address:
San Jose, CA 95110, United States of America (US)
12
Name:
SHAO, Xiang
Address:
Milpitas, CA 95035, United States of America (US)
13
Name:
SRINIVASAN, Mohan
Address:
Redwood City, CA 94063, United States of America (US)
14
Name:
STEVENS, Brenda, L.
Address:
Seattle, WA 98112, United States of America (US)
15
Name:
THUDIUM, Kent
Address:
Oakland, CA 94602, United States of America (US)
16
Name:
WONG, Susan, Chien-Szu
Address:
Union City,CA 94587, United States of America (US)
17
Name:
GOKEMEIJER, Jochem
Address:
Wayland, MA 01778, United States of America (US)
18
Name:
WANG, Xi-Tao
Address:
Wellesley, MA 02481, United States of America (US)
19
Name:
CHANG, Han
Address:
West Windsor, NJ 08550, United States of America (US)
20
Name:
HUANG, Christine
Address:
Princeton, NJ 08540, United States of America (US)
21
Name:
JURE-KUNKEL, Maria
Address:
Plainsboro, NJ 08536, United States of America (US)
22
Name:
YANG, Zheng
Address:
Plainsboro, NJ 08536, United States of America (US)
23
Name:
FENG, Yan
Address:
Pittsburgh, Pennsylvania 15215, United States of America (US)
24
Name:
GUIRNALDA, Patrick
Address:
Framingham, MA 01701, United States of America (US)
25
Name:
LONBERG, Nils
Address:
Redwood City, CA 94063, United States of America (US)
26
Name:
BARNHART, Bryan C.
Address:
Redwood City, CA 94063, United States of America (US)
27
Name:
YAMNIUK, Aaron P.
Address:
Princeton, New Jersey 08543, United States of America (US)
28
Name:
HENNING, Karla A.
Address:
Redwood City, CA 94063, United States of America (US)
29
Name:
HAN, Michelle Minhua
Address:
Redwood City, CA 94063, United States of America (US)
30
Name:
LEI, Ming
Address:
Princeton, NJ 08543, United States of America (US)
31
Name:
SCHWEIZER, Liang
Address:
Shanghai PR, China (CN)
32
Name:
HATCHER, Sandra V.
Address:
Princeton, NJ 08543, United States of America (US)
33
Name:
RAJPAL, Arvind
Address:
Redwood City, CA 94063, United States of America (US)
34
Name:
AANUR, Praveen
Address:
Windsor, New Jersey 08550, United States of America (US)
35
Name:
SELBY, Mark J.
Address:
Redwood City, CA 94063, United States of America (US)