Patent details

EP2155681 Title: PROCESS FOR THE PREPARATION OF COMPOSITIONS FOR MODULATING A KINASE CASCADE AND METHODS OF USE THEREOF

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:
EP2155681
WO Application Number:
US2008006419
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP08754559.6
WO Publication Number:
WO2008144045
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
19/05/2008
Grant date:
02/05/2018
EP Publication Date:
24/02/2010
WO Publication Date:
27/11/2008
Claims Translations Received Date:
Claims Translation B1 Received Date:
30/07/2018
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:
02/05/2018
EP B1 Publication Date:
02/05/2018
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:
18/05/2028
Lapsed By Expiration Date:
Patent Validated Date:
16/08/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
23/06/2023
 
 

 

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

Historical Applicant/holder

From:
02/05/2018
To:
23/06/2023

 

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

Agent

Name:
dr. A. Krebs
From:
15/08/2018
Address:
HGF B.V. Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
HANGAUER, David, G., Jr.
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)

6

Name:
PALMER, Grant, J.
Address:
Clifton Park, NY 12065, United States of America (US)

7

Name:
SALSBURY, Jonathon
Address:
Madison, Wisconsin 53711, United States of America (US)

8

Name:
ISBESTER, Paul, K.
Address:
Castleton on Hudson, NY 12033, United States of America (US)

Priority

1

Priority Patent Number:
5792
Priority Date:
28/12/2007
Priority Country:
United States of America (US)

2

Priority Patent Number:
930758 P
Priority Date:
17/05/2007
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/44; A61P 35/00; C07D 213/56;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
26/23
Publication date:
28/06/2023
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
35/18
Publication date:
22/08/2018
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:
19/18
Publication date:
02/05/2018
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201818
Publication date:
02/05/2018
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202301287A
Date Registered:
23/06/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Krebs
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, 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:
31/05/2026
Annual Fee Number:
19
Annual Fee Amount:
1300 Euro
Last Annual Payment Date:
26/05/2025
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
16/08/2018 Outgoing Correspondence Letter no formal defects 1 PDF /0/3/3/5/6/0800265330/docs/ep08754559.6_3_222918l271.pdf
30/07/2018 Claims First filed claims 3 PDF /0/3/3/5/6/0800265330/docs/ep08754559.6_0_claims20180730153816872.pdf
30/07/2018 Incoming Correspondence Electronic EOB model 1 PDF /0/3/3/5/6/0800265330/docs/ep08754559.6_1_incomingcorrespondenceelectronic20180730153816086.pdf
30/07/2018 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /0/3/3/5/6/0800265330/docs/ep08754559.6_2_incomingcorrespondenceelectronic20180730153817504.pdf
30/07/2018 Incoming Correspondence Electronic Correspondence address details 2 PDF /0/3/3/5/6/0800265330/docs/ep08754559.6_4_incomingcorrespondenceelectronic20180730153815554.pdf