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:
EP3326622
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17196662.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
12/12/2013
Grant date:
20/01/2021
EP Publication Date:
30/05/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
12/04/2021
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:
20/01/2021
EP B1 Publication Date:
20/01/2021
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:
11/12/2033
Lapsed By Expiration Date:
Patent Validated Date:
20/04/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
04/05/2021
Name:
Aravive Biologics, Inc.
Address:
River Oaks Tower, 3730 Kirby Drive, Suite 1200, 77098, Houston, TX, United States of America (US)
From:
20/01/2021
Name:
The Board of Trustees of the Leland Stanford
Junior University
Address:
Office of the General Counsel
Building 170, Third Floor, Main Quad
P.O. Box 20386, Stanford, CA 94305-2038, United States of America (US)
Historical Applicant/holder
From:
04/05/2021
To:
04/05/2021
Name:
Aravive Biologics, Inc.
Address:
River Oaks Tower, 3730 Kirby Drive, Suite 1200, 77098, Houston, TX, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
16/04/2021
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
GIACCIA, Amato J.
Address:
Stanford, CA California 94305, United States of America (US)
2
Name:
RANKIN, Erinn Bruno
Address:
Waltham, MA Massachusetts 02452, United States of America (US)
3
Name:
COCHRAN, Jennifer R.
Address:
Stanford, CA California 94305, United States of America (US)
4
Name:
JONES, Douglas
Address:
Newton, MA Massachusetts 02458, United States of America (US)
5
Name:
KARIOLIS, Mihalis
Address:
San Mateo, CA California 94401, United States of America (US)
6
Name:
FUH, Katherine
Address:
St. Louis, MO Missouri 63108, United States of America (US)
7
Name:
MIAO, Yu
Address:
Sunnyvale, CA California 94087, United States of America (US)
8
Name:
HERSHENSON, Susan
Address:
Palo Alto, CA California 94301, United States of America (US)