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:
EP3308796
WO Application Number:
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:
EP17190589.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
01/11/2013
Grant date:
14/07/2021
EP Publication Date:
18/04/2018
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:
14/07/2021
EP B1 Publication Date:
14/07/2021
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:
31/10/2033
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
14/07/2021
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
14/07/2021
Name:
Celgene Corporation
Address:
86 Morris Avenue, SUMMIT, NJ 07901, United States of America (US)
From:
14/07/2021
Name:
Washington University
Address:
One Brookings Drive, Saint Louis, MO 63130, United States of America (US)
Inventor
1
Name:
Schorr Sloan, Victor
Address:
Flemington, NJ New Jersey 08822, United States of America (US)
2
Name:
Hruska, Keith
Address:
St. Louis, MO Missouri 63130, United States of America (US)
3
Name:
Fang, Yifu
Address:
St. Louis, MO 63108, United States of America (US)
4
Name:
Sung, Victoria
Address:
San Francisco, CA California 94117, United States of America (US)
5
Name:
Stevens, Randall
Address:
Rockport, MA Massachusetts 01966, United States of America (US)
6
Name:
Smith, William
Address:
Woodstock, NY New York 12498, United States of America (US)