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:
EP3406142
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:
EP18160667.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Switzerland (CH)
Publications:
Dates
Filing date:
15/11/2010
Grant date:
23/12/2020
EP Publication Date:
28/11/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
22/03/2021
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:
23/12/2020
EP B1 Publication Date:
23/12/2020
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:
14/11/2030
Lapsed By Expiration Date:
Patent Validated Date:
03/04/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
10/01/2024
Name:
RECEPTOS LLC
Address:
Route 206 & Province Line Road, 08543, Princeton, New Jersey, United States of America (US)
Historical Applicant/holder
From:
23/12/2020
To:
10/01/2024
Name:
RECEPTOS LLC
Address:
430 East 29th Street, 14th Floor, 10016, New York, NY, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
01/04/2021
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Martinborough, Esther
Address:
San Diego, CA 92104, United States of America (US)
2
Name:
Boehm, Marcus F.
Address:
San Diego, CA 92104, United States of America (US)
3
Name:
Yeager, Adam Richard
Address:
San Diego, CA 92116, United States of America (US)
4
Name:
Tamiya, Junko
Address:
Oceanside, CA 92057, United States of America (US)
5
Name:
Huang, Liming
Address:
San Diego, CA 62129, United States of America (US)
6
Name:
Brahmachary, Enugurthi
Address:
San Diego, CA 92131, United States of America (US)
7
Name:
Moorjani, Manisha
Address:
San Diego, CA 92127, United States of America (US)
8
Name:
Timony, Gregg Alan
Address:
Cardiff By The Sea, CA 92007, United States of America (US)
9
Name:
Brooks, Jennifer L.
Address:
Encinitas, CA 92024, United States of America (US)
10
Name:
Peach, Robert
Address:
San Diego, CA 92103, United States of America (US)
11
Name:
Scott, Fiona Lorraine
Address:
San Diego, CA 92109, United States of America (US)
12
Name:
Hanson, Michael Allen
Address:
San Marcos, CA 92069, United States of America (US)