Patent details

EP2281563 Title: 2,4-Pyrimidinediamine compounds and their uses.

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:
EP2281563
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP10011119.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
31/01/2003
Grant date:
18/09/2013
EP Publication Date:
18/09/2013
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:
18/09/2013
EP B1 Publication Date:
18/09/2013
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
16/12/2013
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
30/01/2023
Lapsed By Expiration Date:
31/01/2023
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
18/09/2013
 
 

 

Name:
Rigel Pharmaceuticals, Inc.
Address:
1180 Veterans Boulevard, SOUTH SAN FRANCISCO, CA 94080, United States of America (US)

Domicile Holder

Name:
ir. W.J.J.M. Kempes
From:
18/09/2013
Address:
Dogio Patents Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
Singh, Rajinder
Address:
BELMONT CA 94002, United States of America (US)

2

Name:
Argade, Ankush
Address:
FOSTER CITY, CA 94404, United States of America (US)

3

Name:
Payan, Donald G.
Address:
HILLSBOROUGH CA 94010, United States of America (US)

4

Name:
Molineaux, Susan
Address:
HILLSBOROUGH CA 94010, United States of America (US)

5

Name:
Holland, Sacha J.
Address:
SAN FRANCISCO CA 94127, United States of America (US)

6

Name:
Clough, Jeffrey
Address:
REDWOOD CITY CA 94063, United States of America (US)

7

Name:
Keim, Holger
Address:
MENLO PARK CA 94025, United States of America (US)

8

Name:
Bhamidipati, Somasekhar
Address:
FOSTER CITY CA 94404, United States of America (US)

9

Name:
Sylvain, Catherine
Address:
SAN MATEO CA 94401, United States of America (US)

10

Name:
Li, Hui
Address:
SANTA CLARA, CA 95051, United States of America (US)

11

Name:
Rossi, Alexander B.
Address:
SAN FRANCISCO CA 94116, United States of America (US)

Priority

1

Priority Patent Number:
434277 P
Priority Date:
17/12/2002
Priority Country:
United States of America (US)

2

Priority Patent Number:
399673 P
Priority Date:
29/07/2002
Priority Country:
United States of America (US)

3

Priority Patent Number:
353267 P
Priority Date:
01/02/2002
Priority Country:
United States of America (US)

4

Priority Patent Number:
353333 P
Priority Date:
01/02/2002
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 31/505;
IPC or IDT classification:
A61P 37/08; C07D 239/28;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
05/23
Publication date:
01/02/2023
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
2014/01
Publication date:
01/01/2014
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
2013/39
Publication date:
25/09/2013
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201338
Publication date:
18/09/2013
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
26/01/2022
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
23/12/2013 Outgoing Correspondence Outgoing Letter 1 PDF /9/1/1/1/1/0510011119/docs/ep10011119.4_0_outgoingcorrespondence20131223.pdf
16/12/2013 Outgoing Correspondence Outgoing Letter 1 PDF /9/1/1/1/1/0510011119/docs/ep10011119.4_1_outgoingcorrespondence20131216.pdf
16/12/2013 Incoming Correspondence Paper Other 1 PDF /9/1/1/1/1/0510011119/docs/ep10011119.4_2_incomingcorrespondencepaper20131216.pdf
16/12/2013 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /9/1/1/1/1/0510011119/docs/ep10011119.4_3_incomingcorrespondencepaper20131216.pdf
16/12/2013 Claims Translated claims 6 PDF /9/1/1/1/1/0510011119/docs/ep10011119.4_4_claims20131216.pdf