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:
EP3592355
WO Application Number:
US2018021929
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP18764980.1
WO Publication Number:
WO2018165647
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Canada (CA)
Publications:
Dates
Filing date:
12/03/2018
Grant date:
10/12/2025
EP Publication Date:
15/01/2020
WO Publication Date:
13/09/2018
Claims Translations Received Date:
Claims Translation B1 Received Date:
05/02/2026
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:
10/12/2025
EP B1 Publication Date:
10/12/2025
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:
11/03/2038
Lapsed By Expiration Date:
Patent Validated Date:
17/02/2026
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
10/12/2025
Name:
ATNX SPV, LLC
Address:
161 Bay Street, Suite 5000, Toronto, Ontario M5J 2S1, Canada (CA)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
16/02/2026
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
KWAN, Min-Fun Rudolf
Address:
Summit, New Jersey 07901, United States of America (US)
2
Name:
LAU, Johnson Yiu-Nam
Address:
Houston, TX 77057, United States of America (US)
3
Name:
KRAMER, E. Douglas
Address:
Stamford, Connecticut 06905, United States of America (US)
4
Name:
CUTLER, David Lawrence
Address:
Moorestown, New Jersey 08057, United States of America (US)
5
Name:
FANG, Jane
Address:
Newport Beach, California 92660, United States of America (US)