Patent details

EP1470124 Title: 2-(pyridin-2-ylamino)-pyrido¥2,3-d!pyrimidin-7-onen.

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:
EP1470124
WO Application Number:
IB2003000059
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP03700058.5
WO Publication Number:
WO2003062236
EPO Publication Language:
English
SPC Number:
300863
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
10/01/2003
Grant date:
28/12/2005
EP Publication Date:
28/12/2005
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:
28/12/2005
EP B1 Publication Date:
28/12/2005
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:
09/01/2014
Lapsed By Expiration Date:
10/01/2023
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
01/03/2017
 
 

 

Name:
Warner-Lambert Company LLC
Address:
235 East 42nd Street, 10017, New York, New York, United States of America (US)

Historical Applicant/holder

From:
01/03/2017
To:
01/03/20172017

 

Name:
Warner-Lambert Company LLC
Address:
235 East 42nd Street, 10017, New York, New York, United States of America (US)

Domicile Holder

Name:
ir. F.A. Geurts c.s.
From:
28/12/2005
Address:
Octrooibureau Vriesendorp & Gaade B.V. Koninginnegracht 19, 2514 AB, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Mark, Robert BARVIAN
Address:
MI 48105, Ann Arbor, United States of America (US)

2

Name:
Richard John BOOTH
Address:
MI 48105, Ann Arbor, United States of America (US)

3

Name:
John, III QUIN
Address:
MI 48105, Ann Arbor, United States of America (US)

4

Name:
Joseph Thomas REPINE
Address:
MI 48105, ann Arbor, United States of America (US)

5

Name:
Derek James SHEEHAN
Address:
MI 48105, Ann Arbor, United States of America (US)

6

Name:
Peter Laurence TOOGOOD
Address:
MI 48105, Ann Arbor, United States of America (US)

7

Name:
Scott Norman VANDERWEL
Address:
MI 48105, Ann Arbor, United States of America (US)

8

Name:
Hairong ZHOU
Address:
Ann Arbor,MI 48105, United States of America (US)

Priority

Priority Patent Number:
350877 P
Priority Date:
22/01/2002
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 471/04;
IPC or IDT classification:
A61K 31/519; A61K 31/675; A61P 25/00; A61P 31/12; A61P 35/00; C07F 9/6561;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
02/23
Publication date:
11/01/2023
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
2006/05
Publication date:
01/05/2006
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:
2006/03
Publication date:
01/03/2006
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200552
Publication date:
28/12/2005
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC201700457A
Date Registered:
01/03/2017
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:

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:
20/12/2021
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
23/03/2017 Outgoing Correspondence Letter registration deed 1 PDF /8/5/0/0/0/0503700058/docs/ep03700058.5_2_126873l118.pdf
01/03/2017 Request for Change First filed deed 1 PDF /8/5/0/0/0/0503700058/docs/ep03700058.5_0_rfc20170320095047054.pdf
02/03/2006 Incoming Correspondence Paper Correspondence address details 1 PDF /8/5/0/0/0/0503700058/docs/ep03700058.5_1_incomingcorrespondencepaper20060302.pdf
02/03/2006 Incoming Correspondence Paper Incoming Correspondence Paper 1 PDF /8/5/0/0/0/0503700058/docs/ep03700058.5_3_incomingcorrespondencepaper20060302.pdf
02/03/2006 Description Translated description 149 PDF /8/5/0/0/0/0503700058/docs/ep03700058.5_5_description20060302.pdf
02/03/2006 Claims Translated claims 27 PDF /8/5/0/0/0/0503700058/docs/ep03700058.5_6_claims20060302.pdf
23/12/2005 Incoming Correspondence Paper Other 1 PDF /8/5/0/0/0/0503700058/docs/ep03700058.5_4_incomingcorrespondencepaper20051223.pdf