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:
EP2114934
WO Application Number:
US2007026457
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07863295.7
WO Publication Number:
WO2008082637
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
28/12/2007
Grant date:
21/10/2015
EP Publication Date:
11/11/2009
WO Publication Date:
10/07/2008
Claims Translations Received Date:
Claims Translation B1 Received Date:
18/01/2016
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:
21/10/2015
EP B1 Publication Date:
21/10/2015
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:
27/12/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
17/07/2023
Name:
ATNX SPV, LLC
Address:
1001 Main Street, Suite 600, 14203, Buffalo, New York, United States of America (US)
Historical Applicant/holder
From:
17/07/2023
To:
17/07/2023
Name:
Athenex, Inc.
Address:
1001 Main Street, Suite 600
Conventus Building, 14203, Buffalo, New York, United States of America (US)
From:
26/01/2016
To:
17/07/2023
Name:
Athenex, Inc.
Address:
701 Ellicott Street, 14203, Buffalo, NY, United States of America (US)
From:
21/10/2015
To:
26/01/2016
Name:
Kinex Pharmaceuticals, LLC
Address:
701 Ellicott Street NY Center for Excellence in Bioinformatics and Life Sciences, BUFFALO, NY 14203, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
18/01/2016
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
HANGAUER, David, G.
Address:
Lancaster, NY 10486, United States of America (US)
2
Name:
COUGHLIN, Daniel
Address:
Hackettstown, NJ 07840, United States of America (US)
3
Name:
CODY, Jeremy, A.
Address:
Clifton Springs, NY 14432, United States of America (US)
4
Name:
GALE, Jonathan
Address:
West Townsend, MA 01474, United States of America (US)