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:
EP3487882
WO Application Number:
US2017042982
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17745951.8
WO Publication Number:
WO2018017786
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
20/07/2017
Grant date:
16/07/2025
EP Publication Date:
29/05/2019
WO Publication Date:
25/01/2018
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:
16/07/2025
EP B1 Publication Date:
16/07/2025
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:
19/07/2037
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
16/07/2025
Name:
Janssen Biotech, Inc.
Address:
800/850 Ridgeview Drive, HORSHAM, PA 19044, United States of America (US)
Inventor
1
Name:
ATTAR, Ricardo
Address:
Spring House
Pennsylvania 19477, United States of America (US)
2
Name:
CHIN, Diana
Address:
Spring House
Pennsylvania 19477, United States of America (US)
3
Name:
EDAVETTAL, Suzanne
Address:
Spring House
Pennsylvania 19477, United States of America (US)
4
Name:
GAUDET, Francois
Address:
La Jolla, CA 92121, United States of America (US)
5
Name:
LI, Yingzhe
Address:
Spring House
Pennsylvania 19477, United States of America (US)
6
Name:
LUISTRO, Leopoldo
Address:
Spring House
Pennsylvania 19477, United States of America (US)
7
Name:
MAJEWSKI, Nathan
Address:
Spring House
Pennsylvania 19477, United States of America (US)
8
Name:
MENDONCA, Mark
Address:
Spring House
Pennsylvania 19477, United States of America (US)
9
Name:
PILLARISETTI, Kondandaram
Address:
Spring House
Pennsylvania 19477, United States of America (US)
10
Name:
TEPLYAKOV, Alexey
Address:
Spring House
Pennsylvania 19477, United States of America (US)
11
Name:
TORNETTA, Mark
Address:
Spring House
Pennsylvania 19477, United States of America (US)