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:
EP4021450
WO Application Number:
US2020047693
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:
EP20767912.7
WO Publication Number:
WO2021041348
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
24/08/2020
Grant date:
05/11/2025
EP Publication Date:
06/07/2022
WO Publication Date:
04/03/2021
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:
05/11/2025
EP B1 Publication Date:
05/11/2025
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:
23/08/2040
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
05/11/2025
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
05/11/2025
Name:
Arvinas Operations, Inc.
Address:
5 Science Park
395 Winchester Avenue, New Haven, CT 06511, United States of America (US)
Inventor
1
Name:
CREW, Andrew P.
Address:
Guilford, Connecticut 06437, United States of America (US)
2
Name:
FLANAGAN, John
Address:
Belmont, Massachusetts 02478, United States of America (US)
3
Name:
GOUGH, Sheryl Maxine
Address:
Stratford, Connecticut 06614, United States of America (US)
4
Name:
HASKELL, Royal J., III
Address:
Durham, Connecticut 06422, United States of America (US)
5
Name:
MOORE, Marcia Dougan
Address:
Suffield, Connecticut 06078, United States of America (US)
6
Name:
QIAN, Yimin
Address:
Plainsboro, New Jersey 08536, United States of America (US)
7
Name:
TAYLOR, Ian Charles Anthony
Address:
Madison, Connecticut 06443, United States of America (US)
8
Name:
WANG, Jing
Address:
Milford, Connecticut 06460, United States of America (US)
9
Name:
CHEN, Xin
Address:
Trumbull, Connecticut 06611, United States of America (US)