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:
EP3490565
WO Application Number:
US2017044369
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17835338.9
WO Publication Number:
WO2018022992
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
28/07/2017
Grant date:
08/06/2022
EP Publication Date:
05/06/2019
WO Publication Date:
01/02/2018
Claims Translations Received Date:
Claims Translation B1 Received Date:
04/07/2022
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:
08/06/2022
EP B1 Publication Date:
08/06/2022
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:
27/07/2037
Lapsed By Expiration Date:
Patent Validated Date:
15/07/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
08/06/2022
Name:
RAPT Therapeutics, Inc.
Address:
561 Eccles Avenue, South San Francisco, CA 94080, United States of America (US)
Agent
Name:
dr. A. Krebs
From:
14/07/2022
Address:
HGF B.V.
Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BECK, Hilary, Plake
Address:
Emerald Hills
CA 94062, United States of America (US)
2
Name:
BIANNIC, Berenger
Address:
Sunnyvale
CA 94089-4898, United States of America (US)
3
Name:
BUI, Minna Hue, Thanh
Address:
Oakland
CA 94601, United States of America (US)
4
Name:
HU, Dennis, X.
Address:
San Bruno
CA 94066-2444, United States of America (US)
5
Name:
KETCHAM, John, Michael
Address:
San Mateo
CA 92111, United States of America (US)
6
Name:
POWERS, Jay, Patrick
Address:
Pacifica
CA 94044, United States of America (US)
7
Name:
REILLY, Maureen, Kay
Address:
Burlingame, CA 94010-3063, United States of America (US)
8
Name:
ROBLES-RESENDIZ, Omar
Address:
Redwood City
CA 94065, United States of America (US)
9
Name:
SHUNATONA, Hunter, Paul
Address:
Oakland
CA 94610-3417, United States of America (US)
10
Name:
WALKER, James, Ross
Address:
Verona
WI 53593, United States of America (US)
11
Name:
WUSTROW, David, Juergen
Address:
Los Gatos
CA 95032, United States of America (US)
12
Name:
YOUNAI, Ashkaan
Address:
Daly City
CA 94015, United States of America (US)
13
Name:
ZIBINSKY, Mikhail
Address:
Redwood City
CA 94061, United States of America (US)
14
Name:
JACKSON, Jeffrey James
Address:
San Bruno, CA 94066, United States of America (US)