Patent details

EP0536515 Title: Nieuwe 7-gesubstitueerd-9-gesubstitueerd amino-6-demethyl-6-desoxytetracyclines.

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:
EP0536515
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:
EP92114281.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300244
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
21/08/1992
Grant date:
19/12/2001
EP Publication Date:
19/12/2001
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:
19/12/2001
EP B1 Publication Date:
19/12/2001
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:
20/08/2012
Lapsed By Expiration Date:
21/08/2012
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
15/10/2003
 
 

 

Name:
Wyeth Holdings Corporation
Address:
Five Giralda Farms, 07940, Madison, New Jersey, United States of America (US)

Historical Applicant/holder

From:
19/12/2001
To:
15/10/2003

 

Name:
AMERICAN CYANAMID COMPANY
Address:
One Cyanamid Plaza, 07470-8426, Wayne, New Jersey, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
19/12/2001
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Joseph J. Hlavka
Address:
10987, Tuxedo Park, New York, United States of America (US)

2

Name:
Phaik-Eng Sum
Address:
10970, Pomona, New York, United States of America (US)

3

Name:
Yakov Gluzman
Address:
07458, Upper Saddle River, New Jersey, United States of America (US)

4

Name:
Ving J. Lee
Address:
10952, Monsey, New York, United States of America (US)

5

Name:
Adma A. Ross
Address:
10901, Airmont, New York, United States of America (US)

Priority

Priority Patent Number:
771576
Priority Date:
04/10/1991
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07C 237/26;
IPC or IDT classification:
A61K 31/16; C07D 205/04; C07D 277/36; C07D 307/68; C07D 333/34; C07D 333/38;

Publication

Bulletin

1

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

2

Bulletin Heading:
MED
Journal edition number:
2004/01
Publication date:
05/01/2004
Description:
Other communications

3

Bulletin Heading:
EP3
Journal edition number:
2002/06
Publication date:
03/06/2002
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
2002/03
Publication date:
01/03/2002
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200151
Publication date:
19/12/2001
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
43197-A043197-1
Date Registered:
15/10/2003
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts 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:
08/08/2011
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type