Patent details

EP3166927 Title: PROCESS FOR THE PREPARATION OF 4-ALKOXY-3-HYDROXYPICOLINIC ACIDS

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:
EP3166927
WO Application Number:
US2015039569
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15818435.8
WO Publication Number:
WO2016007638
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
08/07/2015
Grant date:
22/04/2020
EP Publication Date:
17/05/2017
WO Publication Date:
14/01/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
14/07/2020
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:
22/04/2020
EP B1 Publication Date:
22/04/2020
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:
07/07/2035
Lapsed By Expiration Date:
Patent Validated Date:
30/07/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
27/01/2022
 
 

 

Name:
Corteva Agriscience LLC
Address:
9330 Zionsville Road, 46268, Indianapolis, IN, United States of America (US)

Historical Applicant/holder

From:
22/04/2020
To:
27/01/2022

 

Name:
Dow AgroSciences LLC
Address:
9330 Zionsville Road, INDIANAPOLIS, IN 46268, United States of America (US)

Agent

Name:
ir. H.A. Witmans c.s.
From:
28/07/2020
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
RENGA, James M.
Address:
Indianapolis, Indiana 46268, United States of America (US)

2

Name:
ZHU, Yuanming
Address:
Carmel Indiana 46033, United States of America (US)

3

Name:
WHITEKER, Gregory T.
Address:
Indianapolis, Indiana 46268, United States of America (US)

4

Name:
CHOY, Nakyen
Address:
Indianapolis, Indiana 46268, United States of America (US)

Priority

1

Priority Patent Number:
201462021881 P
Priority Date:
08/07/2014
Priority Country:
United States of America (US)

2

Priority Patent Number:
201462021877 P
Priority Date:
08/07/2014
Priority Country:
United States of America (US)

3

Priority Patent Number:
201462021876 P
Priority Date:
08/07/2014
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 213/65; C07D 213/79; C07D 213/803; C07D 213/84;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
12/22
Publication date:
23/03/2022
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
32/20
Publication date:
05/08/2020
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
17/20
Publication date:
22/04/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202017
Publication date:
22/04/2020
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202200236A
Date Registered:
27/01/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Corteva Agriscience LLC
Address:
9330 Zionsville Road, 46268, Indianapolis, IN, 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:
31/07/2025
Annual Fee Number:
11
Annual Fee Amount:
500 Euro
Last Annual Payment Date:
17/07/2024
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
400 Euro
Payer:
Maxval Group
Filing date Document type Document Description Number of pages File Type
29/07/2020 Outgoing Correspondence Letter no formal defects 1 PDF /7/4/3/4/4/0800544347/docs/ep15818435.8_0_357294l271.pdf
14/07/2020 Claims First filed claims 3 PDF /7/4/3/4/4/0800544347/docs/ep15818435.8_1_claims20200714104510170.pdf