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:
EP3569620
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:
EP19181187.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
18/12/2009
Grant date:
07/05/2025
EP Publication Date:
20/11/2019
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:
07/05/2025
EP B1 Publication Date:
07/05/2025
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:
17/12/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
07/05/2025
Name:
Amgen Inc.
Address:
One Amgen Center Drive, THOUSAND OAKS, CALIFORNIA 91320-1799, United States of America (US)
Inventor
1
Name:
Boone, Thomas Charles
Address:
Newbury Park, CA 91320, United States of America (US)
2
Name:
Brankow, David W.
Address:
Northridge, CA 91326, United States of America (US)
3
Name:
Gegg Jr., Colin V.
Address:
Camarillo, CA 93012, United States of America (US)
4
Name:
Hu, Shaw-Fen Sylvia
Address:
Thousand Oaks, CA 91360, United States of America (US)
5
Name:
King, Chadwick T.
Address:
North Vancouver, British Columbia V7L 3T5, Canada (CA)
6
Name:
Lu, Hsieng Sen
Address:
Thousand Oaks, CA 91362, United States of America (US)
7
Name:
Shi, Licheng
Address:
Newbury Park, CA 91320, United States of America (US)
8
Name:
Xu, Cen
Address:
Newbury Park, CA 91320, United States of America (US)