Patent details

EP2049111 Title: 1-(acetyl)-piperidine and 1-(acetyl)-piperazine derivatives as fungicides for use in plant protection

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:
EP2049111
WO Application Number:
US2007016875
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07836278.7
WO Publication Number:
WO2008013925
EPO Publication Language:
English
SPC Number:
350089
350100
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
27/07/2007
Grant date:
24/05/2017
EP Publication Date:
22/04/2009
WO Publication Date:
31/01/2008
Claims Translations Received Date:
Claims Translation B1 Received Date:
17/08/2017
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:
24/05/2017
EP B1 Publication Date:
24/05/2017
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:
26/07/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
25/08/2022
 
 

 

Name:
Corteva Agriscience LLC
Address:
9330 Zionsville Road, 46268, Indianapolis, IN, United States of America (US)

Historical Applicant/holder

From:
24/05/2017
To:
25/08/2022

 

Name:
E. I. du Pont de Nemours and Company
Address:
Chestnut Run Plaza 974 Center Road P.O. Box 2915, Wilmington, DE 19805, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
17/08/2017
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
PASTERIS, Robert James
Address:
Newark, Delaware 19713, United States of America (US)

2

Name:
HANAGAN, Mary Ann
Address:
Newark, Delaware 19711, United States of America (US)

3

Name:
SHAPIRO, Rafael
Address:
Wilmington, Delaware 19803, United States of America (US)

Priority

1

Priority Patent Number:
897173 P
Priority Date:
24/01/2007
Priority Country:
United States of America (US)

2

Priority Patent Number:
833824 P
Priority Date:
27/07/2006
Priority Country:
United States of America (US)

3

Priority Patent Number:
PCT/US2007/014647
Priority Date:
22/06/2007
Priority Country:
World Intellectual Property Office (WIPO) (WO)

Classification

IPC or IDT classification:
A61K 31/454; C07D 401/14; C07D 417/14; C07D 495/10;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
36/22
Publication date:
07/09/2022
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
36/17
Publication date:
06/09/2017
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:
21/17
Publication date:
24/05/2017
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201726
Publication date:
28/06/2017
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201721
Publication date:
24/05/2017
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202202142A
Date Registered:
25/08/2022
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:

Added Owner(s)

Name:
Corteva Agriscience LLC
Address:
9330 Zionsville Road, 46268, Indianapolis, IN, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
31/07/2025
Annual Fee Number:
19
Annual Fee Amount:
1300 Euro
Last Annual Payment Date:
17/07/2024
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
1200 Euro
Payer:
Maxval Group
Filing date Document type Document Description Number of pages File Type
31/08/2017 Outgoing Correspondence Letter no formal defects 1 PDF /2/8/0/0/6/0800160082/docs/ep07836278.7_1_159415l271.pdf
17/08/2017 Claims First filed claims 7 PDF /2/8/0/0/6/0800160082/docs/ep07836278.7_0_claims20170817123823522.pdf
17/08/2017 Incoming Correspondence Electronic Correspondence address details 1 PDF /2/8/0/0/6/0800160082/docs/ep07836278.7_2_incomingcorrespondenceelectronic20170817123842908.pdf
17/08/2017 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /2/8/0/0/6/0800160082/docs/ep07836278.7_3_incomingcorrespondenceelectronic20170817123824406.pdf
17/08/2017 Incoming Correspondence Electronic Accompanying letter incoming document 1 PDF /2/8/0/0/6/0800160082/docs/ep07836278.7_4_incomingcorrespondenceelectronic20170817123843547.pdf