Patent details
EP1189916
Title:
N-Pyrazool A 2A receptor agonisten.
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP1189916
WO Application Number:
US200040281
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP00960112.1
WO Publication Number:
WO2000078779
EPO Publication Language:
English
SPC Number:
300477
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
21/06/2000
Grant date:
10/12/2003
EP Publication Date:
10/12/2003
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:
10/12/2003
EP B1 Publication Date:
10/12/2003
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:
20/06/2020
Lapsed By Expiration Date:
21/06/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
19/09/2014
Name:
Gilead Sciences, Inc.
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)
Historical Applicant/holder
From:
10/05/2011
To:
19/09/2014
Name:
Gilead Palo Alto, Inc.
Address:
2711 Centerville Road Suite 400, Wilmington, County of New Castle, United States of America (US)
From:
10/12/2003
To:
10/05/2011
Name:
CV THERAPEUTICS, INC.
Address:
3172 Porter Drive, 94304, Palo Alto, California, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
10/12/2003
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Jeff, A. ZABLOCKI
Address:
CA 94040, Mountain View, United States of America (US)
2
Name:
Elfatih, O. ELZEIN
Address:
CA 94555, Freemont, United States of America (US)
3
Name:
Venkata, P. PALLE
Address:
CA 94041, Mountain View, United States of America (US)
Priority
Priority Patent Number:
338185
Priority Date:
22/06/1999
Priority Country:
United States of America (US)
Classification
Main IPC Class:
C07H 19/16 ;
IPC or IDT classification:
A61K 31/7076 ;
A61K 49/00 ;
A61P 9/00 ;
Publication
Bulletin
1
Bulletin Heading:
VRV
Journal edition number:
26/20
Publication date:
24/06/2020
Description:
Lapse or annulment
2
Bulletin Heading:
CO
Journal edition number:
2015/05
Publication date:
28/01/2015
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
MED
Journal edition number:
2011/21
Publication date:
25/05/2011
Description:
Other communications
4
Bulletin Heading:
EP3
Journal edition number:
2004/04
Publication date:
01/04/2004
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
5
Bulletin Heading:
EP2
Journal edition number:
2004/02
Publication date:
02/02/2004
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
200350
Publication date:
10/12/2003
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
022938-A022938-1
Date Registered:
19/09/2014
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
015056-A015056-1
Date Registered:
10/05/2011
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Annual Fee
Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
26/06/2019
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date
Document type
Document Description
Number of pages
File Type