Patent details

EP1482931 Title: MONO- AND BICYCLIC AZOLE DERIVATIVES THAT INHIBIT THE INTERACTION OF LIGANDS WITH RAGE.

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:
EP1482931
WO Application Number:
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:
EP03713918.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
05/03/2003
Grant date:
19/10/2011
EP Publication Date:
19/10/2011
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:
01/04/2021
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
19/10/2011
EP B1 Publication Date:
19/10/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
17/01/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
04/03/2023
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
25/04/2017
 
 

 

Name:
vTv Therapeutics LLC
Address:
4170 Mendenhall Oaks Parkway, High Point, NC 27265, United States of America (US)

Historical Applicant/holder

From:
25/04/2017
To:
25/04/2017

 

Name:
vTv Therapeutics LLC
Address:
4170 Mendenhall Oaks Parkway, High Point, NC 27265, United States of America (US)

From:
25/04/2017
To:
25/04/2017

 

Name:
vTvx Holdings I LLC
Address:
4170 Mendenhall Oaks Parkway, 27265, High Point, NC , United States of America (US)

From:
10/04/2014
To:
25/04/2017

 

Name:
TransTech Pharma, LLC
Address:
4170 Mendenhall Oaks Parkway, HIGH POINT, NC 27265, United States of America (US)

From:
19/10/2011
To:
10/04/2014

 

Name:
TransTech Pharma, Inc.
Address:
Suite 110, 4170 Mendenhall Oaks Parkway, HIGH POINT, NC 27265, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
19/10/2011
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
MJALLI, Adnan, M., M.
Address:
JAMESTOWN, NC 27282, United States of America (US)

2

Name:
ANDREWS, Robert, C.
Address:
JAMESTOWN, NC 27282, United States of America (US)

3

Name:
GOPALASWAMY, Ramesh
Address:
JAMESTOWN, NC 27282, United States of America (US)

4

Name:
HARI, Anitha
Address:
HIGH POINT, NC 27265, United States of America (US)

5

Name:
AVOR, Kwasi
Address:
HIGH POINT, NC 27265, United States of America (US)

6

Name:
QABAJA, Ghassan
Address:
HIGH POINT, NC 27265, United States of America (US)

7

Name:
GUO, Xiao-Chuan
Address:
HIGH POINT, NC 27265, United States of America (US)

8

Name:
GUPTA, Suparna
Address:
GREENSBORO, NC 27455, United States of America (US)

9

Name:
JONES, David, R.
Address:
ASHEBORO, NC 27203, United States of America (US)

10

Name:
CHEN, Xin
Address:
HIGH POINT, NC 27265, United States of America (US)

Priority

Priority Patent Number:
361983 P
Priority Date:
05/03/2002
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 31/4184;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
44/21
Publication date:
03/11/2021
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
27/17
Publication date:
05/07/2017
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
27/17
Publication date:
05/07/2017
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
CO
Journal edition number:
27/17
Publication date:
05/07/2017
Description:
Changes in the Netherlands Patent Register

5

Bulletin Heading:
CO
Journal edition number:
2014/19
Publication date:
07/05/2014
Description:
Changes in the Netherlands Patent Register

6

Bulletin Heading:
EP3
Journal edition number:
2012/04
Publication date:
25/01/2012
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

7

Bulletin Heading:
EP2
Journal edition number:
2011/43
Publication date:
26/10/2011
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201142
Publication date:
19/10/2011
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC201700955A
Date Registered:
25/04/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
vTv Therapeutics LLC
Address:
4170 Mendenhall Oaks Parkway, High Point, NC 27265, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC201700955B
Date Registered:
25/04/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
vTvx Holdings I LLC
Address:
4170 Mendenhall Oaks Parkway, 27265, High Point, NC , United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201700955C
Date Registered:
25/04/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
vTv Therapeutics LLC
Address:
4170 Mendenhall Oaks Parkway, High Point, NC 27265, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
021828-A021828-1
Date Registered:
10/04/2014
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans 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:
12/03/2020
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
1200 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
29/06/2017 Outgoing Correspondence Letter registration deed 1 PDF /8/1/9/3/1/0503713918/docs/ep03713918.5_1_146720l118.pdf
25/04/2017 Request for Change First filed deed 7 PDF /8/1/9/3/1/0503713918/docs/ep03713918.5_0_rfc20170531104048352.pdf
17/01/2012 Claims Translated claims 22 PDF /8/1/9/3/1/0503713918/docs/ep03713918.5_2_claims20120117.pdf
19/12/2011 Incoming Correspondence Paper Correspondence address details 1 PDF /8/1/9/3/1/0503713918/docs/ep03713918.5_3_incomingcorrespondencepaper20111219.pdf