Patent details
EP1255752
Title:
Met pyrrol gesubstitueerde 2-indolinon proteine kinase remmers.
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP1255752
WO Application Number:
US2001004813
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP01914376.7
WO Publication Number:
WO2001060814
EPO Publication Language:
English
SPC Number:
300332
300430
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
15/02/2001
Grant date:
08/08/2007
EP Publication Date:
08/08/2007
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:
08/08/2007
EP B1 Publication Date:
08/08/2007
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:
14/02/2021
Lapsed By Expiration Date:
15/02/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
08/08/2007
Name:
Sugen, Inc.
Address:
230 East Grand Avenue, 94080-4811, South San Francisco, California, United States of America (US)
From:
08/08/2007
Name:
Pharmacia & Upjohn Company LLC
Address:
7000 Portage Road, 49001, Kalamazoo, Michigan, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
08/08/2007
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Peng, Cho TANG
Address:
CA 94556, Morago, United States of America (US)
2
Name:
Todd MILLER
Address:
OR 97701, Bend, United States of America (US)
3
Name:
Xiaoyuan LI
Address:
CA 94024, Los Altos, United States of America (US)
4
Name:
Li SUN
Address:
CA 94404, Foster City, United States of America (US)
5
Name:
Chung, Chen WEI
Address:
CA 94404, Foster City, United States of America (US)
6
Name:
Shahrzad SHIRAZIAN
Address:
CA 94925, Corte Madera, United States of America (US)
7
Name:
Congxin LIANG
Address:
CA 94087, Sunnyvale, United States of America (US)
8
Name:
Tomas VOJKOVSKY
Address:
CA 94080, San Mateo, United States of America (US)
9
Name:
Asaad, S. NEMATALLA
Address:
CA 94521, Concord, United States of America (US)
10
Name:
Michael HAWLEY
Address:
MI 49009, Kalamazoo, United States of America (US)
Priority
1
Priority Patent Number:
243532 P
Priority Date:
27/10/2000
Priority Country:
United States of America (US)
2
Priority Patent Number:
216422 P
Priority Date:
06/07/2000
Priority Country:
United States of America (US)
3
Priority Patent Number:
182710 P
Priority Date:
15/02/2000
Priority Country:
United States of America (US)
Classification
Main IPC Class:
C07D 403/06 ;
IPC or IDT classification:
A61K 31/404 ;
A61P 43/00 ;
C07D 401/14 ;
C07D 403/14 ;
Publication
Bulletin
1
Bulletin Heading:
VRV
Journal edition number:
07/21
Publication date:
17/02/2021
Description:
Lapse or annulment
2
Bulletin Heading:
EP3
Journal edition number:
2007/12
Publication date:
03/12/2007
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:
MED
Journal edition number:
2007/12
Publication date:
03/12/2007
Description:
Other communications
4
Bulletin Heading:
EP2
Journal edition number:
2007/10
Publication date:
01/10/2007
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
200732
Publication date:
08/08/2007
Description:
Grant (B1)
Annual Fee
Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
30/01/2020
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Master Data Center
Filing date
Document type
Document Description
Number of pages
File Type
17/09/2007
Description
Translated description
148
PDF
/6/7/3/4/1/0501914376/docs/ep01914376.7_0_description20070917.pdf
17/09/2007
Claims
Translated claims
4
PDF
/6/7/3/4/1/0501914376/docs/ep01914376.7_2_claims20070917.pdf
09/08/2007
Incoming Correspondence Paper
Other
1
PDF
/6/7/3/4/1/0501914376/docs/ep01914376.7_1_incomingcorrespondencepaper20070809.pdf