Patent details

EP3085694 Title: FUSED BENZOXAZEPINONES 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:
EP3085694
WO Application Number:
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:
EP16169306.4
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:
25/03/2020
EP Publication Date:
26/10/2016
WO Publication Date:
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:
25/03/2020
EP B1 Publication Date:
25/03/2020
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:
28/06/2032
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
25/03/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
25/03/2020
 
 

 

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

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:
Foster City, CA 94404, 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:
Foster City, CA 94404, 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 A
Address:
Foster City, CA 94404, United States of America (US)

Priority

1

Priority Patent Number:
201161582160 P
Priority Date:
30/12/2011
Priority Country:
United States of America (US)

2

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

Classification

IPC or IDT classification:
A61K 31/5513; A61K 31/553; A61K 31/554; C07D 243/24; C07D 267/14; C07D 291/08; C07D 403/06; C07D 413/06; C07D 413/12; C07D 413/14; C07D 419/06; C07D 471/04; C07D 487/04; C07D 498/04;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
36/20
Publication date:
02/09/2020
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
13/20
Publication date:
25/03/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202013
Publication date:
25/03/2020
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