Patent details

EP2114934 Title: COMPOSITION AND METHODS FOR MODULATING A KINASE CASCADE

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:
EP2114934
WO Application Number:
US2007026457
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07863295.7
WO Publication Number:
WO2008082637
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
28/12/2007
Grant date:
21/10/2015
EP Publication Date:
11/11/2009
WO Publication Date:
10/07/2008
Claims Translations Received Date:
Claims Translation B1 Received Date:
18/01/2016
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:
21/10/2015
EP B1 Publication Date:
21/10/2015
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:
27/12/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
17/07/2023
 
 

 

Name:
ATNX SPV, LLC
Address:
1001 Main Street, Suite 600, 14203, Buffalo, New York, United States of America (US)

Historical Applicant/holder

From:
17/07/2023
To:
17/07/2023

 

Name:
Athenex, Inc.
Address:
1001 Main Street, Suite 600 Conventus Building, 14203, Buffalo, New York, United States of America (US)

From:
26/01/2016
To:
17/07/2023

 

Name:
Athenex, Inc.
Address:
701 Ellicott Street, 14203, Buffalo, NY, United States of America (US)

From:
21/10/2015
To:
26/01/2016

 

Name:
Kinex Pharmaceuticals, LLC
Address:
701 Ellicott Street NY Center for Excellence in Bioinformatics and Life Sciences, BUFFALO, NY 14203, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
18/01/2016
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
HANGAUER, David, G.
Address:
Lancaster, NY 10486, United States of America (US)

2

Name:
COUGHLIN, Daniel
Address:
Hackettstown, NJ 07840, United States of America (US)

3

Name:
CODY, Jeremy, A.
Address:
Clifton Springs, NY 14432, United States of America (US)

4

Name:
GALE, Jonathan
Address:
West Townsend, MA 01474, United States of America (US)

5

Name:
PATRA, Debasis
Address:
Manlius, NY 13104, United States of America (US)

Priority

Priority Patent Number:
877762 P
Priority Date:
28/12/2006
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/5377; A61P 35/00; C07D 413/12;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
30/23
Publication date:
26/07/2023
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
22/16
Publication date:
01/06/2016
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
11/16
Publication date:
16/03/2016
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:
43/15
Publication date:
21/10/2015
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201543
Publication date:
21/10/2015
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202301469A
Date Registered:
17/07/2023
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:
Assignment
Deed Number:
RC202301469B
Date Registered:
17/07/2023
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:

Added Owner(s)

Name:
ATNX SPV, LLC
Address:
1001 Main Street, Suite 600, 14203, Buffalo, New York, United States of America (US)

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:
RC201600907A
Date Registered:
26/01/2016
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:

Added Owner(s)

Name:
Athenex, Inc.
Address:
701 Ellicott Street, 14203, Buffalo, NY, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
31/12/2025
Annual Fee Number:
19
Annual Fee Amount:
1300 Euro
Last Annual Payment Date:
26/12/2024
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
1200 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
23/05/2016 Outgoing Correspondence Outgoing Letter 1 PDF /8/1/4/9/0/0800009418/docs/ep07863295.7_6_outgoingcorrespondence20160530103216285.pdf
10/03/2016 Outgoing Correspondence Outgoing Letter 1 PDF /8/1/4/9/0/0800009418/docs/ep07863295.7_1_40838l271.pdf
26/01/2016 RFC Correspondence Accompanying letter deed 1 PDF /8/1/4/9/0/0800009418/docs/ep07863295.7_3_rfc20160530103246460.pdf
26/01/2016 Request for Change First filed deed 2 PDF /8/1/4/9/0/0800009418/docs/ep07863295.7_7_rfc20160530103311011.pdf
18/01/2016 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /8/1/4/9/0/0800009418/docs/ep07863295.7_0_incomingcorrespondenceelectronic20160118113845631.pdf
18/01/2016 Outgoing Correspondence Outgoing Letter 1 PDF /8/1/4/9/0/0800009418/docs/ep07863295.7_2_outgoingcorrespondence20160118113843970.pdf
18/01/2016 Incoming Correspondence Electronic Accompanying letter incoming document 1 PDF /8/1/4/9/0/0800009418/docs/ep07863295.7_4_incomingcorrespondenceelectronic20160118113845159.pdf
18/01/2016 Claims Translated claims 3 PDF /8/1/4/9/0/0800009418/docs/ep07863295.7_5_claims20160118113844749.pdf