Patent details

EP2298311 Title: w-Carboxy aryl substituted diphenyl ureas as p38 kinase inhibitors

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:
EP2298311
WO Application Number:
Type:
European Patent Granted for NL
Status:
Deemed not to be granted
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP10180762.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
13/01/2000
Grant date:
09/05/2012
EP Publication Date:
09/05/2012
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:
09/05/2012
EP B1 Publication Date:
09/05/2012
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:
12/01/2020
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
09/05/2012
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
09/05/2012
 
 

 

Name:
Bayer HealthCare LLC
Address:
-, CARLISLE, MA 02741, United States of America (US)

Inventor

1

Name:
Riedl, Bernd
Address:
42329 WUPPERTAL, Germany (DE)

2

Name:
Dumas, Jacques
Address:
CARLISLE, MA 02741, United States of America (US)

3

Name:
Khire, Uday
Address:
HAMDEN, CONNECTICUT 06518, United States of America (US)

4

Name:
Lowinger, Timothy B.
Address:
CARLISLE MA 01741, United States of America (US)

5

Name:
Scott, William J.
Address:
GUILDFORD, CONNECTICUT 06437, United States of America (US)

6

Name:
Smith, Roger A.
Address:
CHESTER SPRINGS, PA 19425, United States of America (US)

7

Name:
Wood, Jill E.
Address:
HAMDEN, CONNECTICUT 06517, United States of America (US)

8

Name:
Monahan, Mary-Katherine
Address:
HAMDEN, CONNECTICUT 06517, United States of America (US)

9

Name:
Natero, Reina
Address:
HAMDEN, CONNECTICUT 06518, United States of America (US)

10

Name:
Renick, Joel
Address:
MILFORD, CONNECTICUT 06460, United States of America (US)

11

Name:
Sibley, Robert N.
Address:
NORTH HAVEN, CONNECTICUT 06473, United States of America (US)

Priority

1

Priority Patent Number:
425229
Priority Date:
22/10/1999
Priority Country:
United States of America (US)

2

Priority Patent Number:
257265
Priority Date:
25/02/1999
Priority Country:
United States of America (US)

3

Priority Patent Number:
115878 P
Priority Date:
13/01/1999
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 31/535;
IPC or IDT classification:
A61K 31/17; A61K 31/34; A61K 31/40; A61K 31/44; A61K 31/445; A61K 31/50;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
2012/35
Publication date:
29/08/2012
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
2012/20
Publication date:
16/05/2012
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201221
Publication date:
23/05/2012
Description:
Inventor(s) changed

2

Issue number:
201219
Publication date:
09/05/2012
Description:
Grant (B1)
Filing date Document type Document Description Number of pages File Type