Patent details
EP2099447
Title:
IMIDAZOTRIAZINES AND IMIDAZOPYRIMIDINES AS KINASE 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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP2099447
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07864592.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
301209
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
19/11/2007
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:
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:
24/01/2013
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
18/11/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
30/01/2017
Name:
Incyte Holdings Corporation
Address:
1801 Augustine Cut-Off, Wilmington, DE 19803, United States of America (US)
Historical Applicant/holder
From:
07/11/2012
To:
30/01/2017
Name:
Incyte Corporation
Address:
Experimental Station Route 141&Henry Clay Road Building E336, WILMINGTON, DELAWARE 19880, United States of America (US)
Domicile Holder
Name:
drs. C.M.A. Quintelier
From:
07/11/2012
Address:
KIRKPATRICK
32 Avenue Wolfers, B-1310, La Hulpe, Belgium (BE)
To:
Inventor
1
Name:
ZHUO, Jincong
Address:
BOOTHWYN, PENNSYLVANIA 19061, United States of America (US)
2
Name:
METCALF, Brian
Address:
MORAGA, CALIFORNIA 94556, United States of America (US)
3
Name:
XU, Meizhong
Address:
HOCKESSIN, DELAWARE 19707, United States of America (US)
4
Name:
HE, Chunhong
Address:
BOOTHWYN, PENNSYLVANIA 19061, United States of America (US)
5
Name:
ZHANG, Colin
Address:
AMBLER, PENNSYLVANIA 19002, United States of America (US)
6
Name:
QIAN, Ding-quan
Address:
NEWARK, DELAWARE 19702, United States of America (US)
7
Name:
BURNS, David M.
Address:
PHILADELPHIA, PENNSYLVANIA 19111, United States of America (US)
8
Name:
LI, Yunlong
Address:
NEWARK, DELAWARE 19711, United States of America (US)
9
Name:
YAO, Wenqing
Address:
KENNETT SQUARE, PENNSYLVANIA 19348, United States of America (US)
Priority
1
Priority Patent Number:
957236 P
Priority Date:
22/08/2007
Priority Country:
United States of America (US)
2
Priority Patent Number:
861459 P
Priority Date:
29/11/2006
Priority Country:
United States of America (US)
3
Priority Patent Number:
860840 P
Priority Date:
22/11/2006
Priority Country:
United States of America (US)
Classification
Main IPC Class:
A61K 31/198 ;
IPC or IDT classification:
A61K 31/519 ;
C07D 487/04 ;
Publication
Bulletin
1
Bulletin Heading:
CO
Journal edition number:
06/17
Publication date:
08/02/2017
Description:
Changes in the Netherlands Patent Register
2
Bulletin Heading:
EP3
Journal edition number:
2013/10
Publication date:
06/03/2013
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)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC201700211A
Date Registered:
30/01/2017
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:
Incyte Holdings Corporation
Address:
1801 Augustine Cut-Off, Wilmington, DE 19803, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
019281-A019281-1
Date Registered:
19/02/2013
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Office Kirkpatrick S.A.
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:
30/11/2025
Annual Fee Number:
19
Annual Fee Amount:
1300 Euro
Last Annual Payment Date:
20/11/2024
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
08/02/2017
Outgoing Correspondence
Letter registration deed
1
PDF
/2/9/5/4/6/0507864592/docs/ep07864592.6_3_116173l118.pdf
30/01/2017
Request for Change
First filed deed
53
PDF
/2/9/5/4/6/0507864592/docs/ep07864592.6_0_rfc20170201024937158.pdf
30/01/2017
Incoming Correspondence Paper
Accompanying letter incoming document
2
PDF
/2/9/5/4/6/0507864592/docs/ep07864592.6_4_incomingcorrespondencepaper20170201024937054.pdf
24/01/2013
Incoming Correspondence Paper
Other
1
PDF
/2/9/5/4/6/0507864592/docs/ep07864592.6_1_incomingcorrespondencepaper20130124.pdf
24/01/2013
Claims
Translated claims
39
PDF
/2/9/5/4/6/0507864592/docs/ep07864592.6_2_claims20130124.pdf