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:
EP3695844
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:
EP20152978.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
29/10/2015
Grant date:
02/04/2025
EP Publication Date:
19/08/2020
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:
02/04/2025
EP B1 Publication Date:
02/04/2025
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:
28/10/2035
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
02/04/2025
Name:
Gilead Sciences, Inc.
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)
Inventor
1
Name:
CHUN, Byoung, Kwon
Address:
Foster City, CA California, United States of America (US)
2
Name:
CLARKE, Michael, O'Neil Hanrahan
Address:
Foster City, CA California, United States of America (US)
3
Name:
DOERFFLER, Edward
Address:
Foster City, CA California, United States of America (US)
4
Name:
HUI, Hon, Chung
Address:
Foster City, CA California, United States of America (US)
5
Name:
JORDAN, Robert
Address:
Foster City, CA California, United States of America (US)
6
Name:
MACKMAN, Richard, L.
Address:
Foster City, CA California, United States of America (US)
7
Name:
PARRISH, Jay, P.
Address:
Foster City, United States of America (US)
8
Name:
RAY, Adrian, S.
Address:
Foster City, CA California, United States of America (US)
9
Name:
SIEGEL, Dustin
Address:
Foster City, CA California, United States of America (US)