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:
EP3691620
WO Application Number:
US2018054642
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP18792812.2
WO Publication Number:
WO2019071147
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
05/10/2018
Grant date:
27/07/2022
EP Publication Date:
12/08/2020
WO Publication Date:
11/04/2019
Claims Translations Received Date:
Claims Translation B1 Received Date:
29/09/2022
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:
27/07/2022
EP B1 Publication Date:
27/07/2022
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:
04/10/2038
Lapsed By Expiration Date:
Patent Validated Date:
13/10/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
27/07/2022
Name:
Fulcrum Therapeutics, Inc.
Address:
26 Landsdowne Street, Cambridge, Massachusetts 02139, United States of America (US)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
12/10/2022
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
CACACE, Angela Marie
Address:
Haddam Neck, Connecticut 06424, United States of America (US)
2
Name:
ROJAS SOTO, Luis Gustavo Alejandro
Address:
Cambridge, Massachusetts 02141, United States of America (US)
3
Name:
THOMPSON, Lorin A., III
Address:
Cohasset, Massachusetts 02025, United States of America (US)
4
Name:
WALLACE, Owen Brendan
Address:
Brookline, Massachusetts 02445, United States of America (US)
5
Name:
RONCO, Lucienne V.
Address:
Wellesley, Massachusetts 02481, United States of America (US)
6
Name:
CHANG, Aaron Nakwon
Address:
Lexington, Massachusetts 02420, United States of America (US)
7
Name:
SHEN, Ning
Address:
Cambridge, Massachusetts 02139, United States of America (US)
8
Name:
ROBERTSON, Alan Scott
Address:
Cambridge, Massachusetts 02139, United States of America (US)