Patent details

EP1000039 Title: Gesubstitueerde chinozalinederivaten en hun gebruik als tyrosinekinaseremmers.

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:
EP1000039
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:
EP98937275.0
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300657
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
29/07/1998
Grant date:
09/06/2004
EP Publication Date:
09/06/2004
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:
09/06/2004
EP B1 Publication Date:
09/06/2004
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:
28/07/2018
Lapsed By Expiration Date:
29/07/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
26/02/2014
 
 

 

Name:
Wyeth Holdings LLC
Address:
235 East 42nd Street, 10017, New York, New York, United States of America (US)

Historical Applicant/holder

From:
09/06/2004
To:
26/02/2014

 

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

Domicile Holder

Name:
ir. F.A. Geurts c.s.
From:
09/06/2004
Address:
Octrooibureau Vriesendorp & Gaade B.V. Koninginnegracht 19, 2514 AB, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Allan WISSNER
Address:
NY 10502, Ardsley, United States of America (US)

2

Name:
Hwei-Ru TSOU
Address:
NY 10956, New City, United States of America (US)

3

Name:
Bernard, Dean JOHNSON
Address:
NY 10980, Stony Point, United States of America (US)

4

Name:
Philip, Ross HAMANN
Address:
NY 10923, Garnerville, United States of America (US)

5

Name:
Nan ZHANG
Address:
NY 10901, Suffern, United States of America (US)

Priority

Priority Patent Number:
904942
Priority Date:
01/08/1997
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 239/94;
IPC or IDT classification:
A61K 31/505; C07D 405/12;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
32/18
Publication date:
01/08/2018
Description:
Lapse or annulment

2

Bulletin Heading:
MED
Journal edition number:
2014/12
Publication date:
19/03/2014
Description:
Other communications

3

Bulletin Heading:
EP3
Journal edition number:
2004/11
Publication date:
01/11/2004
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
2004/08
Publication date:
02/08/2004
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200424
Publication date:
09/06/2004
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
021570-A021570-1
Date Registered:
26/02/2014
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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:
021569-A021569-1
Date Registered:
26/02/2014
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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:
14/07/2017
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
02/09/2004 Description Translated description 100 PDF /5/7/2/7/3/0598937275/docs/ep98937275.0_0_description20040902.pdf
02/09/2004 Incoming Correspondence Paper Incoming Correspondence Paper 1 PDF /5/7/2/7/3/0598937275/docs/ep98937275.0_1_incomingcorrespondencepaper20040902.pdf
02/09/2004 Claims Translated claims 16 PDF /5/7/2/7/3/0598937275/docs/ep98937275.0_3_claims20040902.pdf
17/05/2004 Incoming Correspondence Paper Other 1 PDF /5/7/2/7/3/0598937275/docs/ep98937275.0_2_incomingcorrespondencepaper20040517.pdf