Patent details

EP1817295 Title: TRIAZOLE COMPOUNDS THAT MODULATE HSP90 ACTIVITY.

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:
EP1817295
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:
EP05851788.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
17/11/2005
Grant date:
07/11/2012
EP Publication Date:
07/11/2012
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:
01/12/2024
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
07/11/2012
EP B1 Publication Date:
07/11/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
08/01/2013
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
16/11/2025
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
07/11/2012
 
 

 

Name:
Synta Pharmaceuticals Corp.
Address:
45 Hartwell Avenue, LEXINGTON, MA 02421, United States of America (US)

Domicile Holder

Name:
ir. A. Blokland c.s.
From:
07/11/2012
Address:
Algemeen Octrooi- en Merkenbureau B.V. Postbus 645, 5600 AP, Eindhoven, Netherlands (NL)
To:

Inventor

1

Name:
YING, Weiwen
Address:
GROTON, MA 01450, United States of America (US)

2

Name:
JAMES, David
Address:
BOSTON, MA 02210, United States of America (US)

3

Name:
ZHANG, Shijie
Address:
NASHUA, NEW HAMPSHIRE 03062, United States of America (US)

4

Name:
PRZEWLOKA, Teresa
Address:
TEWKSBURY, MASSACHUSETTS 01876, United States of America (US)

5

Name:
CHAE, Junghyun
Address:
YOUNGDENGPO-GU, SEOUL 150-774, Korea (Republic) (KR)

6

Name:
CHIMMANAMADA, Dinesh, U.
Address:
ARLINGTON, MA 02474, United States of America (US)

7

Name:
LEE, Chi-Wan
Address:
GRAFTON, MASSACHUSETTS 01519, United States of America (US)

8

Name:
KOSTIK, Elena
Address:
ARLINGTON, MA 02476, United States of America (US)

9

Name:
NG, Howard, P.
Address:
SUMMIT, NJ 07901, United States of America (US)

10

Name:
FOLEY, Kevin
Address:
WALTHAM, MA 02451, United States of America (US)

11

Name:
DU, Zhenjian
Address:
NORTHBOROUGH, MASSACHUSETTS 01532, United States of America (US)

12

Name:
BARSOUM, James
Address:
LEXINGTON, MASSACHUSETTS 02421, United States of America (US)

Priority

1

Priority Patent Number:
725044 P
Priority Date:
06/10/2005
Priority Country:
United States of America (US)

2

Priority Patent Number:
709358 P
Priority Date:
18/08/2005
Priority Country:
United States of America (US)

3

Priority Patent Number:
628979 P
Priority Date:
18/11/2004
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 249/12;
IPC or IDT classification:
A61K 31/4196; A61P 35/00; C07D 401/04; C07D 403/04; C07D 405/04;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
28/25
Publication date:
09/07/2025
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
2013/08
Publication date:
20/02/2013
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:
2012/46
Publication date:
14/11/2012
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201245
Publication date:
07/11/2012
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
26/11/2023
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
1300 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
08/01/2013 Claims Translated claims 25 PDF /8/8/7/1/5/0505851788/docs/ep05851788.9_1_claims20130108.pdf
20/12/2012 Incoming Correspondence Paper Correspondence address details 1 PDF /8/8/7/1/5/0505851788/docs/ep05851788.9_0_incomingcorrespondencepaper20121220.pdf