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:
EP3461824
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:
EP18204302.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
03/09/2010
Grant date:
25/08/2021
EP Publication Date:
03/04/2019
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:
25/08/2021
EP B1 Publication Date:
25/08/2021
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:
02/09/2030
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
25/08/2021
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
25/08/2021
Name:
Biogen MA Inc.
Address:
225 Binney Street, Cambridge, MA 02142, United States of America (US)
From:
25/08/2021
Name:
Sunesis Pharmaceuticals, Inc.
Address:
395 Oyster Point Blvd., Suite 400, SOUTH SAN FRANCISCO, CA 94080, United States of America (US)
Inventor
1
Name:
ERLANSON, Daniel A.
Address:
San Francisco, CA California 94122, United States of America (US)
2
Name:
MARCOTTE, Doug
Address:
Worcester, MA Massachusetts 01604, United States of America (US)
3
Name:
KUMARAVEL, Gnanasambandam
Address:
Westford, MA Massachusetts 01886, United States of America (US)
4
Name:
FAN, Junfa
Address:
Foster City, CA California 94404, United States of America (US)
5
Name:
WANG, Deping
Address:
Sharon, MA Massachusetts 02067, United States of America (US)
6
Name:
CUERVO, Julio H.
Address:
Arlington, MA Massachusetts 02474, United States of America (US)
7
Name:
SILVIAN, Laura
Address:
Waban, MA Massachusetts 02468, United States of America (US)
8
Name:
POWELL, Noel
Address:
Westford, MA Massachusetts 01886, United States of America (US)
9
Name:
BUI, Minna
Address:
Oakland, CA California 94601, United States of America (US)
10
Name:
HOPKINS, Brian T.
Address:
Newton, MA Massachusetts 02458, United States of America (US)
11
Name:
TAVERAS, Art
Address:
Southborough, MA Massachusetts 01772, United States of America (US)
12
Name:
GUAN, Bing
Address:
Needham, MA Massachusetts 02494, United States of America (US)
13
Name:
CONLON, Patrick
Address:
Wakefield, MA Massachusetts 01800, United States of America (US)
14
Name:
ZHONG, Min
Address:
Palo Alto, CA California 94303, United States of America (US)
15
Name:
JENKINS, Tracy J.
Address:
Belmont, MA Massachusetts 02478, United States of America (US)
16
Name:
SCOTT, Daniel
Address:
Weston, MA Massachusetts 02493, United States of America (US)
17
Name:
LUGOVSKOY, Alexey A.
Address:
Woburn, MA Massachusetts 01801-2931, United States of America (US)