Patent details

EP1226136 Title: Tyrosinekinase-inhibitoren.

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:
EP1226136
WO Application Number:
US2000028625
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP00978230.1
WO Publication Number:
WO2001029025
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
16/10/2000
Grant date:
29/12/2004
EP Publication Date:
29/12/2004
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:
01/05/2012
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
29/12/2004
EP B1 Publication Date:
29/12/2004
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:
15/10/2020
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
10/02/2010
 
 

 

Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, 07065-0907, Rahway, New Jersey, United States of America (US)

Historical Applicant/holder

From:
29/12/2004
To:
10/02/2010

 

Name:
Merck & Co., Inc.
Address:
126 East Lincoln Avenue, 07065-0907, Rahway, New Jersey, United States of America (US)

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
29/12/2004
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Kenneth, L. ARRINGTON
Address:
Rahway, NJ 07065-0907, United States of America (US)

2

Name:
Mark, T. BILODEAU
Address:
Rahway, NJ 07065-0907, United States of America (US)

3

Name:
Mark, E. FRALEY
Address:
Rahway, NJ 07065-0907, United States of America (US)

4

Name:
George, D. HARTMAN
Address:
Rahway, NJ 07065-0907, United States of America (US)

5

Name:
William, F. HOFFMAN
Address:
Rahway, NJ 07065-0907, United States of America (US)

6

Name:
Randall, W. HUNGATE
Address:
Rahway, NJ 07065-0907, United States of America (US)

7

Name:
Yuntae KIM
Address:
Rahway, NJ 07065-0907, United States of America (US)

Priority

Priority Patent Number:
160356 P
Priority Date:
19/10/1999
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 401/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
2012/20
Publication date:
16/05/2012
Description:
Lapse or annulment

2

Bulletin Heading:
MED
Journal edition number:
2010/04
Publication date:
01/04/2010
Description:
Other communications

3

Bulletin Heading:
EP3
Journal edition number:
2005/05
Publication date:
02/05/2005
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
2005/03
Publication date:
01/03/2005
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200453
Publication date:
29/12/2004
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
54868-A054868-1
Date Registered:
10/02/2010
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
12/09/2010
Last Annual Fee Paid Number:
11
Last Annual Fee Paid Amount:
500 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
28/02/2005 Incoming Correspondence Paper Incoming Correspondence Paper 1 PDF /0/3/2/8/7/0500978230/docs/ep00978230.1_0_incomingcorrespondencepaper20050228.pdf
28/02/2005 Claims Translated claims 14 PDF /0/3/2/8/7/0500978230/docs/ep00978230.1_1_claims20050228.pdf
28/02/2005 Description Translated description 115 PDF /0/3/2/8/7/0500978230/docs/ep00978230.1_2_description20050228.pdf