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:
EP3844267
WO Application Number:
US2019049127
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP19779634.5
WO Publication Number:
WO2020047452
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Switzerland (CH)
Publications:
Dates
Filing date:
30/08/2019
Grant date:
25/06/2025
EP Publication Date:
07/07/2021
WO Publication Date:
05/03/2020
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:
25/06/2025
EP B1 Publication Date:
25/06/2025
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:
29/08/2039
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
25/06/2025
Name:
Novartis AG
Address:
Lichtstrasse 35, 4056, Basel, Switzerland (CH)
Inventor
1
Name:
TREANOR, Louise
Address:
Cambridge, MA 02139, United States of America (US)
2
Name:
GREENE, Michael R.
Address:
Cambridge, MA 02139, United States of America (US)
3
Name:
BROGDON, Jennifer
Address:
Cambridge, MA 02139, United States of America (US)
4
Name:
ENGELS, Boris
Address:
Cambridge, MA 02139, United States of America (US)
5
Name:
DRANOFF, Glenn
Address:
Cambridge, MA 02139, United States of America (US)
6
Name:
KODRASI, Olja
Address:
Quincy, MA 02169, United States of America (US)
7
Name:
LIM, Hyungwook
Address:
Cambridge, MA 02139, United States of America (US)
8
Name:
SOHONI, Akash
Address:
Cambridge, MA 02139, United States of America (US)
9
Name:
PRATICO, Elizabeth Dorothy
Address:
Boston, MA 02128, United States of America (US)
10
Name:
HACK, Anniesha
Address:
East Hanover, NJ 07936, United States of America (US)
11
Name:
ABUJOUB, Aida
Address:
Cambridge, MA 02139, United States of America (US)
12
Name:
FLEMING, Tony
Address:
Cambridge, MA 02139, United States of America (US)
13
Name:
HUANG, Lu
Address:
Cambridge, MA 02139, United States of America (US)
14
Name:
HONG, Connie
Address:
Cambridge, Massachusetts 02139, United States of America (US)
15
Name:
BLANKENSHIP, John
Address:
Cambridge, MA 02139, United States of America (US)
16
Name:
HOLMBERG, Brian
Address:
Cambridge, MA 02139, United States of America (US)
17
Name:
ZHANG, Chonghui
Address:
Cambridge, MA 02139, United States of America (US)
18
Name:
BU, Dexiu
Address:
Cambridge, MA 02139, United States of America (US)
19
Name:
PRICE, Andrew
Address:
Cambridge, MA 02139, United States of America (US)
20
Name:
ZHU, Xu
Address:
Cambridge, MA 02139, United States of America (US)
21
Name:
STEIN, Andrew
Address:
Cambridge, Massachusetts 02140, United States of America (US)