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:
EP3712142
WO Application Number:
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP20166678.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
13/01/2014
Grant date:
06/07/2022
EP Publication Date:
23/09/2020
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:
06/07/2022
EP B1 Publication Date:
06/07/2022
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:
12/01/2034
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
06/07/2022
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/07/2022
Name:
Corsair Pharma, Inc.
Address:
400 Oyster Point Boulevard, South San Francisco, California 94080, United States of America (US)
Inventor
1
Name:
BECKER, Cyrus
Address:
Pleasanton, California 94566, United States of America (US)
2
Name:
RESCOURIO, Gwenaella
Address:
Cambridge, Massachusetts 02141, United States of America (US)
3
Name:
PFISTER, Jürg
Address:
Los Altos, California 94024, United States of America (US)
4
Name:
VENKATRAMAN, Meenakshi
Address:
Fremont, California 94539, United States of America (US)
5
Name:
ZHANG, Xiaoming
Address:
Sunnyvale, California 94087, United States of America (US)