Patent details

EP2966067 Title: OXAZEPINES AS ION CHANNEL MODULATORS

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:
EP2966067
WO Application Number:
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15177723.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
29/06/2012
Grant date:
25/10/2017
EP Publication Date:
13/01/2016
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
23/01/2018
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/07/2019
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
25/10/2017
EP B1 Publication Date:
25/10/2017
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:
28/06/2032
Lapsed By Expiration Date:
Patent Validated Date:
03/02/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
25/10/2017
 
 

 

Name:
Gilead Sciences, Inc.
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)

Agent

Name:
ir. H.A. Witmans c.s.
From:
02/02/2018
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
CORKEY, Britton Kenneth
Address:
Foster City, CA 94404, United States of America (US)

2

Name:
ELZEIN, Elfatih
Address:
Foster City, CA 94404, United States of America (US)

3

Name:
JIANG, Robert H.
Address:
Cupertino, CA 95014, United States of America (US)

4

Name:
KALLA, Rao V.
Address:
Foster City, CA 94404, United States of America (US)

5

Name:
KOLTUN, Dmitry
Address:
Foster City, CA 94404, United States of America (US)

6

Name:
LI, Xiaofen
Address:
Foster City, CA 94404, United States of America (US)

7

Name:
MARTINEZ, Ruben
Address:
San Diego, CA 92126, United States of America (US)

8

Name:
PARKHILL, Eric Q.
Address:
Foster City, CA 94404, United States of America (US)

9

Name:
PERRY, Thao
Address:
Foster City, CA 94404, United States of America (US)

10

Name:
ZABLOCKI, Jeff
Address:
Foster City, CA 94404, United States of America (US)

11

Name:
VENKATARAMANI, Chandrasekar
Address:
Foster City, CA 94404, United States of America (US)

12

Name:
GRAUPE, Michael
Address:
Foster City, CA 94404, United States of America (US)

13

Name:
GUERRERO, Juan
Address:
Foster City, CA 94404, United States of America (US)

Priority

Priority Patent Number:
201161503980 P
Priority Date:
01/07/2011
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/553; A61P 9/10; C07D 267/14; C07D 413/04; C07D 413/12; C07D 413/14; C07D 498/04;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
06/20
Publication date:
05/02/2020
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
07/18
Publication date:
07/02/2018
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
43/17
Publication date:
25/10/2017
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201743
Publication date:
25/10/2017
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
26/06/2018
Last Annual Fee Paid Number:
7
Last Annual Fee Paid Amount:
220 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
05/02/2018 Outgoing Correspondence Letter no formal defects 1 PDF /0/8/2/8/0/0800208280/docs/ep15177723.2_0_190781l271.pdf
23/01/2018 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /0/8/2/8/0/0800208280/docs/ep15177723.2_1_incomingcorrespondenceelectronic20180123163845776.pdf
23/01/2018 Claims First filed claims 19 PDF /0/8/2/8/0/0800208280/docs/ep15177723.2_2_claims20180123163844159.pdf
23/01/2018 Incoming Correspondence Electronic Correspondence address details 1 PDF /0/8/2/8/0/0800208280/docs/ep15177723.2_3_incomingcorrespondenceelectronic20180123181003550.pdf
23/01/2018 Incoming Correspondence Electronic Accompanying letter incoming document 1 PDF /0/8/2/8/0/0800208280/docs/ep15177723.2_4_incomingcorrespondenceelectronic20180123181004487.pdf