Patent details

EP3300500 Title: TRIAZOLE AGONISTS OF THE APJ RECEPTOR

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:
EP3300500
WO Application Number:
US2016033088
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16730076.3
WO Publication Number:
WO2016187308
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
18/05/2016
Grant date:
26/02/2020
EP Publication Date:
04/04/2018
WO Publication Date:
24/11/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
12/05/2020
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:
26/02/2020
EP B1 Publication Date:
26/02/2020
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:
17/05/2036
Lapsed By Expiration Date:
Patent Validated Date:
21/05/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
26/02/2020
 
 

 

Name:
Amgen Inc.
Address:
1 Amgen Center Drive, Thousand Oaks, California 91320-1799, United States of America (US)

Agent

Name:
ir. W.J.J.M. Kempes
From:
20/05/2020
Address:
Dogio Patents Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
CHEN, Ning
Address:
Thousand Oaks, California 91362, United States of America (US)

2

Name:
CHEN, Xiaoqi
Address:
Palo Alto, California 94303, United States of America (US)

3

Name:
CHEN, Yinhong
Address:
Hayward, California 94542, United States of America (US)

4

Name:
CHENG, Alan C.
Address:
San Francisco, California 94131, United States of America (US)

5

Name:
CONNORS, Richard V.
Address:
Mesa, Arizona 85207, United States of America (US)

6

Name:
DEIGNAN, Jeffrey
Address:
San Francisco, California 94132, United States of America (US)

7

Name:
DRANSFIELD, Paul John
Address:
Arlington, Massachusetts 02474, United States of America (US)

8

Name:
DU, Xiaohui
Address:
Belmont, California 94002, United States of America (US)

9

Name:
FU, Zice
Address:
Foster City, California 94404, United States of America (US)

10

Name:
HEATH, Julie Anne
Address:
Chico, California 95928, United States of America (US)

11

Name:
HORNE, Daniel B.
Address:
Natick, Massachusetts 01760, United States of America (US)

12

Name:
HOUZE, Jonathan
Address:
Cambridge, Massachusetts 02139, United States of America (US)

13

Name:
KALLER, Matthew R.
Address:
Ventura, California 93004, United States of America (US)

14

Name:
KHAKOO, Aarif Yusuf
Address:
Woodside, California 94062, United States of America (US)

15

Name:
KOPECKY, David John
Address:
Studio City, California 91604, United States of America (US)

16

Name:
LAI, Su-Jen
Address:
Boston, Massachusetts 02111, United States of America (US)

17

Name:
MA, Zhihua
Address:
Lexington, Massachusetts 02421, United States of America (US)

18

Name:
MCGEE, Lawrence R.
Address:
Pacifica, California 94044, United States of America (US)

19

Name:
MEDINA, Julio C.
Address:
San Carlos, California 94070, United States of America (US)

20

Name:
MIHALIC, Jeffrey T.
Address:
San Francisco, California 94117, United States of America (US)

21

Name:
NISHIMURA, Nobuko
Address:
West Hills, California 91304, United States of America (US)

22

Name:
OLSON, Steven H.
Address:
Millbrae, California 94030, United States of America (US)

23

Name:
PATTAROPONG, Vatee
Address:
Bedford, Massachusetts 01730, United States of America (US)

24

Name:
SWAMINATH, Gayathri
Address:
Brisbane, California 94005, United States of America (US)

25

Name:
WANG, Xiaodong
Address:
Johns Creek, Georgia 30097, United States of America (US)

26

Name:
YANG, Kevin
Address:
San Gabriel, California 91775, United States of America (US)

27

Name:
YEH, Wen-Chen
Address:
Belmont, California 94002, United States of America (US)

28

Name:
DEBENEDETTO, Mikkel V.
Address:
Waltham, Massachusetts 02453, United States of America (US)

29

Name:
FARRELL, Robert P.
Address:
Thousand Oaks, California 91362, United States of America (US)

30

Name:
HEDLEY, Simon J.
Address:
Thousand Oaks, California 91360, United States of America (US)

31

Name:
JUDD, Ted C.
Address:
Granada Hills, California 91344, United States of America (US)

32

Name:
KAYSER, Frank
Address:
San Francisco, California 94114, United States of America (US)

Priority

Priority Patent Number:
201562164106 P
Priority Date:
20/05/2015
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/4196; A61K 31/4439; A61P 9/00; C07D 401/04; C07D 401/14; C07D 413/04;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
22/20
Publication date:
27/05/2020
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:
09/20
Publication date:
26/02/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202102
Publication date:
13/01/2021
Description:
Document reprinted after correction (B8, B9)

2

Issue number:
202009
Publication date:
26/02/2020
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
31/05/2026
Annual Fee Number:
11
Annual Fee Amount:
500 Euro
Last Annual Payment Date:
17/03/2025
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
400 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
20/05/2020 Outgoing Correspondence Letter no formal defects 1 PDF /9/1/3/1/2/0800521319/docs/ep16730076.3_0_345195l271.pdf
12/05/2020 Claims First filed claims 21 PDF /9/1/3/1/2/0800521319/docs/ep16730076.3_1_claims20200512144510139.pdf