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:
EP3822364
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:
EP20206393.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
26/08/2015
Grant date:
10/05/2023
EP Publication Date:
19/05/2021
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:
10/05/2023
EP B1 Publication Date:
10/05/2023
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:
25/08/2035
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
10/05/2023
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
10/05/2023
Name:
The Board of Trustees of the Leland Stanford
Junior University
Address:
Office of the General Counsel
Building 170, Third Floor, Main Quad
P.O. Box 20386, Stanford, CA 94305-2038, United States of America (US)
Inventor
1
Name:
SHIZURU, Judith, A.
Address:
Palo Alto, CA California 94301, United States of America (US)
2
Name:
WEISKOPF, Kipp Andrew
Address:
Menlo Park, CA California 94025, United States of America (US)
3
Name:
RING, Aaron Michael
Address:
New Haven, CT Connecticut 06511, United States of America (US)
4
Name:
CHHABRA, Akanksha
Address:
San Francisco, CA California 94117, United States of America (US)
5
Name:
SCHNORR, Peter
Address:
Sudbury, MA Massachusetts 01776, United States of America (US)
6
Name:
WEISSMAN, Irving L.
Address:
Stanford, CA California 94305, United States of America (US)