Every night, the online Belgian patent register ('eRegister') receives an update with public data that were entered or generated the preceding day on the Benelux Patent Platform, the computer application with which the Belgian Intellectual Property Office handles the registration, treatment and publication processes for patents and supplementary protection certificates. Currently, some updates are spread over consecutive nights due to the large, weekly volume of data concerning European patents designating Belgium. For a European patent it is possible that data about the inventor(s) are missing from the online Belgian patent register. They can be found via the link to the European patent register pending an update of the Belgian patent register. For European patents with Unitary Effect, the authentic source of information is the European Patent Register : please refer to it.
Patent details
2606139
Title:
BIOCATALYSEURS ET PROCÉDÉS DE SYNTHÈSE DE (1R,2R)-2-(3,4-DIMÉTHOXYPHÉNYLÉTHOXY)CYCLOHEXANAMINE
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
Application number:
118185552
WO application number:
US2011046932
Type:
European patent granted for BE
Status:
Deemed Void
Publication number:
2606139
WO publication number:
WO2012024104
1rst applicant's nationality:
Translation language:
EPO publication language:
English
SPC number:
Dates
Filing date:
08/08/2011
Grant date:
15/07/2015
EP publication date:
26/06/2013
WO publication date:
23/02/2012
Claims translation received date:
Translation received date (EP publication B1):
Translation received date (EP publication B2):
Translation received date (EP publication B3):
Registration date:
15/07/2015
EP B1 publication date:
15/07/2015
EP B2 publication date:
EP B3 publication date:
Lapsed date:
31/08/2015
Expiration date (if granted and all annual fees paid):
08/08/2031
Applicant
1
Name:
Codexis, Inc.
Legal Form:
From:
15/07/2015
Address:
200 Penobscot Drive, Redwood City, CA 94063, United States (US)
To:
2
Name:
Cabirol, Fabien L.
Legal Form:
From:
15/07/2015
Address:
61 Science Park Road
03-15/24 The Galen
Singapore Science Park II, Singapore 117525, Singapore (SG)
To:
3
Name:
Gohel, Anupam
Legal Form:
From:
15/07/2015
Address:
61 Science Park Road
03-15/24 The Galen
Singapore Science Park II, Singapore 117525, Singapore (SG)
To:
4
Name:
Collier, Steven J.
Legal Form:
From:
15/07/2015
Address:
61 Science Park Road
03-15/24 The Galen
Singapore Science Park II, Singapore 117525, Singapore (SG)
To:
5
Name:
Liang, Jack
Legal Form:
From:
15/07/2015
Address:
200 Penobscot Drive, Redwood City, California 94063, United States (US)
To:
6
Name:
Mock, Marissa
Legal Form:
From:
15/07/2015
Address:
200 Penobscot Drive, Redwood City, California 94063, United States (US)
To:
7
Name:
Mundorff, Emily
Legal Form:
From:
15/07/2015
Address:
2612 Belmont Canyon Road, Belmont, California 94002, United States (US)
To:
8
Name:
Novick, Scott
Legal Form:
From:
15/07/2015
Address:
200 Penobscot Drive, Redwood City, California 94063, United States (US)
To:
9
Name:
Limanto, John
Legal Form:
From:
15/07/2015
Address:
9 Lee Court, Metuchen, New Jersey 08840, United States (US)
To:
10
Name:
Smith, Derek
Legal Form:
From:
15/07/2015
Address:
61 Science Park Road
03-15/24 The Galen
Singapore Science Park II, Singapore 117525, Singapore (SG)
To:
11
Name:
Beutner, Gregory
Legal Form:
From:
15/07/2015
Address:
1 Greenway Lane, Green Brook, New Jersey 08812, United States (US)
To:
12
Name:
Klapars, Artis
Legal Form:
From:
15/07/2015
Address:
82 Pheasant Run, Edison, New Jersey 08820, United States (US)
To:
13
Name:
Ashley, Eric
Legal Form:
From:
15/07/2015
Address:
189 Farley Ave, Fanwood, New Jersey 07023, United States (US)
To:
14
Name:
Strotman, Hallena
Legal Form:
From:
15/07/2015
Address:
44 Cotoneaster Court, Monmouth Junction, New Jersey 08822, United States (US)
To:
15
Name:
Truppo, Matthew
Legal Form:
From:
15/07/2015
Address:
49 Hillside Terrace, Ocean Township, New Jersey 07712, United States (US)
To:
16
Name:
Hughes, Gregory
Legal Form:
From:
15/07/2015
Address:
2001 Hill Top Road, Scotch Plains, New Jersey 07076, United States (US)
To:
17
Name:
Grau, Brendan
Legal Form:
From:
15/07/2015
Address:
303 Joelle Court, Warrington, Pennsylvania 18976, United States (US)
To:
18
Name:
Janey, Jacob
Legal Form:
From:
15/07/2015
Address:
50 W. 72nd Street, New York, New York 10023, United States (US)
To:
Inventor
1
Name:
CABIROL, Fabien, L.
Legal Form:
Address:
Singapore 117525, Singapore (SG)
2
Name:
GOHEL, Anupam
Legal Form:
Address:
Singapore 117525, Singapore (SG)
3
Name:
COLLIER, Steven, J.
Legal Form:
Address:
Singapore 117525, Singapore (SG)
4
Name:
LIANG, Jack
Legal Form:
Address:
Redwood City
California 94063, United States (US)
5
Name:
MOCK, Marissa
Legal Form:
Address:
Redwood City
California 94063, United States (US)
6
Name:
MUNDORFF, Emily
Legal Form:
Address:
Belmont
California 94002, United States (US)
7
Name:
NOVICK, Scott
Legal Form:
Address:
Redwood City
California 94063, United States (US)
8
Name:
LIMANTO, John
Legal Form:
Address:
Metuchen
New Jersey 08840, United States (US)
9
Name:
SMITH, Derek
Legal Form:
Address:
Singapore 117525, Singapore (SG)
10
Name:
BEUTNER, Gregory
Legal Form:
Address:
Green Brook
New Jersey 08812, United States (US)
11
Name:
KLAPARS, Artis
Legal Form:
Address:
Edison
New Jersey 08820, United States (US)
12
Name:
ASHLEY, Eric
Legal Form:
Address:
Fanwood
New Jersey 07023, United States (US)
13
Name:
STROTMAN, Hallena
Legal Form:
Address:
Monmouth Junction
New Jersey 08822, United States (US)
14
Name:
TRUPPO, Matthew
Legal Form:
Address:
Ocean Township
New Jersey 07712, United States (US)
15
Name:
HUGHES, Gregory
Legal Form:
Address:
Scotch Plains
New Jersey 07076, United States (US)