Patent details

EP1633712 Title: SIX MEMBERED AMINO-AMIDE DERIVATIVES AS ANGIOGENESIS INHIBITORS.

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:
EP1633712
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP04754512.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
04/06/2004
Grant date:
25/06/2014
EP Publication Date:
25/06/2014
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:
25/06/2014
EP B1 Publication Date:
25/06/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
11/07/2014
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
03/06/2024
Lapsed By Expiration Date:
04/06/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
08/09/2021
 
 

 

Name:
HLB Co., Ltd.
Address:
216-53, Dangwol-ro, Onsan-eup, Ulju-gun, 45011, Ulsan, Republic of Korea (KO)

Historical Applicant/holder

From:
20/11/2020
To:
08/09/2021

 

Name:
Advenchen Laboratories Nanjing, Ltd.
Address:
No. 568 Longmian Road, Jiangning District, 211100, Nanjing, China (CN)

From:
25/06/2014
To:
20/11/2020

 

Name:
Chen, Guoqing Paul
Address:
515 Oakbury Court, THOUSAND OAKS, CA 91360, United States of America (US)

Domicile Holder

Name:
ir. H.Th. van den Heuvel c.s.
From:
25/06/2014
Address:
Patentwerk B.V. Postbus 1514, 5200 BN, 's-Hertogenbosch, Netherlands (NL)
To:

Inventor

Name:
Chen, Guoqing Paul
Address:
THOUSAND OAKS, CA 91360, United States of America (US)

Priority

1

Priority Patent Number:
859733
Priority Date:
02/06/2004
Priority Country:
United States of America (US)

2

Priority Patent Number:
478937 P
Priority Date:
16/06/2003
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 213/74;
IPC or IDT classification:
A61K 31/4439; A61P 35/00; C07D 213/82; C07D 401/12; C07D 401/14;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
23/24
Publication date:
05/06/2024
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
39/21
Publication date:
29/09/2021
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
51/20
Publication date:
16/12/2020
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
EP3
Journal edition number:
2014/30
Publication date:
23/07/2014
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
2014/27
Publication date:
02/07/2014
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201426
Publication date:
25/06/2014
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202101876A
Date Registered:
08/09/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
HLB Co., Ltd.
Address:
216-53, Dangwol-ro, Onsan-eup, Ulju-gun, 45011, Ulsan, Republic of Korea (KO)

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:
RC202002306A
Date Registered:
20/11/2020
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
drs. C.M.A. Quintelier
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Advenchen Laboratories Nanjing, Ltd.
Address:
No. 568 Longmian Road, Jiangning District, 211100, Nanjing, China (CN)

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:
26/06/2023
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
14/07/2014 Outgoing Correspondence Outgoing Letter 1 PDF /2/1/5/4/5/0504754512/docs/ep04754512.4_4_outgoingcorrespondence20140714.pdf
11/07/2014 Incoming Correspondence Paper Incoming Correspondence Paper 1 PDF /2/1/5/4/5/0504754512/docs/ep04754512.4_0_incomingcorrespondencepaper20140711.pdf
11/07/2014 Outgoing Correspondence Outgoing Letter 1 PDF /2/1/5/4/5/0504754512/docs/ep04754512.4_1_outgoingcorrespondence20140711.pdf
11/07/2014 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /2/1/5/4/5/0504754512/docs/ep04754512.4_2_incomingcorrespondencepaper20140711.pdf
11/07/2014 Claims Translated claims 8 PDF /2/1/5/4/5/0504754512/docs/ep04754512.4_3_claims20140711.pdf