Patent details

EP2294072 Title: TRIAZINE COMPOUNDS AS P13 KINASE AND MTOR 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:
EP2294072
WO Application Number:
US2009044774
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP09751541.5
WO Publication Number:
WO2009143313
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
21/05/2009
Grant date:
29/03/2017
EP Publication Date:
16/03/2011
WO Publication Date:
26/11/2009
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/05/2017
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:
29/03/2017
EP B1 Publication Date:
29/03/2017
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:
20/05/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
29/03/2017
 
 

 

Name:
Wyeth LLC
Address:
235 East 42nd Street, NEW YORK, NY 10017-5755, United States of America (US)

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
08/05/2017
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
VENKATESAN, Aranapakam M.
Address:
Rego Park NY 11374, United States of America (US)

2

Name:
CHEN, Zecheng
Address:
New City NY 10956, United States of America (US)

3

Name:
DEHNHARDT, Christoph M.
Address:
New York NY 10128, United States of America (US)

4

Name:
DOS SANTOS, Osvaldo
Address:
Astoria NY 11106, United States of America (US)

5

Name:
DELOS SANTOS, Efren Guillermo
Address:
Nanuet NY 10954, United States of America (US)

6

Name:
ZASK, Arie
Address:
New York NY 10128, United States of America (US)

7

Name:
VERHEIJEN, Jeroen C.
Address:
Highland Mills NY 10930, United States of America (US)

8

Name:
KAPLAN, Joshua Aaron
Address:
Nyack NY 10960, United States of America (US)

9

Name:
RICHARD, David J.
Address:
Warwick NY 10990, United States of America (US)

10

Name:
AYRAL-KALOUSTIAN, Semiramis
Address:
Tarrytown NY 10591, United States of America (US)

11

Name:
MANSOUR, Tarek S.
Address:
New City NY 10956, United States of America (US)

12

Name:
GOPALSAMY, Ariamala
Address:
Mahwah NJ 07430, United States of America (US)

13

Name:
CURRAN, Kevin J.
Address:
Congers NY 10920, United States of America (US)

14

Name:
SHI, Mengxiao
Address:
Eastchester NY 10709, United States of America (US)

Priority

Priority Patent Number:
55661 P
Priority Date:
23/05/2008
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/53; A61P 35/00; C07D 498/08;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
20/17
Publication date:
17/05/2017
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
13/17
Publication date:
29/03/2017
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201720
Publication date:
17/05/2017
Description:
Priority information

2

Issue number:
201718
Publication date:
03/05/2017
Description:
Application number/publication number of the divisional application (Art. 76) changed

3

Issue number:
201713
Publication date:
29/03/2017
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
31/05/2025
Annual Fee Number:
17
Annual Fee Amount:
1100 Euro
Last Annual Payment Date:
26/05/2024
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
1000 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
12/05/2017 Outgoing Correspondence Letter no formal defects 1 PDF /5/9/7/2/4/0800142795/docs/ep09751541.5_2_136277l271.pdf
08/05/2017 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /5/9/7/2/4/0800142795/docs/ep09751541.5_0_incomingcorrespondenceelectronic20170508130839933.pdf
08/05/2017 Claims First filed claims 3 PDF /5/9/7/2/4/0800142795/docs/ep09751541.5_1_claims20170508130838709.pdf