Patent details

EP3294732 Title: BENZIMIDAZOLE AND IMADAZOPYRIDINE CARBOXIMIDAMIDE COMPOUNDS HAVING ACTIVITY AS INHIBITORS OF INDOLEAMINE 2,3-DIOXYGENASE

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:
EP3294732
WO Application Number:
US2016032152
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16730065.6
WO Publication Number:
WO2016186967
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
12/05/2016
Grant date:
25/09/2019
EP Publication Date:
21/03/2018
WO Publication Date:
24/11/2016
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:
25/09/2019
EP B1 Publication Date:
25/09/2019
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:
11/05/2036
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
25/09/2019
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
25/09/2019
 
 

 

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

Inventor

1

Name:
BARTLETT, Mark, J.
Address:
Foster City, CA 94404, United States of America (US)

2

Name:
CODELLI, Julian, Andrew
Address:
Foster City, CA 94404, United States of America (US)

3

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

4

Name:
COSMAN, Jennifer, Leigh
Address:
Foster City, CA 94404, United States of America (US)

5

Name:
ELBEL, Kristyna
Address:
Foster City, CA 94404, United States of America (US)

6

Name:
LOYER-DREW, Jennifer, Alissa
Address:
Foster City, CA 94404, United States of America (US)

7

Name:
SPERANDIO, David
Address:
Foster City, CA 94404, United States of America (US)

8

Name:
VAN VELDHUIZEN, Joshua
Address:
Foster City, CA 94404, United States of America (US)

9

Name:
YANG, Hai
Address:
Foster City, CA 94404, United States of America (US)

10

Name:
YEUNG, Suet, Chung
Address:
Foster City, CA 94404, United States of America (US)

Priority

Priority Patent Number:
201562162531 P
Priority Date:
15/05/2015
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/4184; A61K 31/4188; A61K 31/506; A61K 31/5377; A61K 31/553; A61P 25/28; A61P 31/12; A61P 35/00; A61P 37/02; C07D 235/16; C07D 235/24; C07D 401/04; C07D 401/12; C07D 403/12; C07D 405/12; C07D 405/14; C07D 409/12; C07D 413/12; C07D 471/04; C07D 487/04;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
05/20
Publication date:
29/01/2020
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
39/19
Publication date:
25/09/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201939
Publication date:
25/09/2019
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages File Type