Patent details

EP2297105 Title: SUBSTITUTED AMIDES, METHOD OF MAKING, AND USE AS BTK 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:
EP2297105
WO Application Number:
US2009043008
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP09743582.0
WO Publication Number:
WO2009137596
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
06/05/2009
Grant date:
02/09/2015
EP Publication Date:
02/09/2015
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:
02/09/2015
EP B1 Publication Date:
02/09/2015
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:
05/05/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
02/09/2015
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
02/09/2015
 
 

 

Name:
Gilead Connecticut, Inc.
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)

From:
02/09/2015
 
 

 

Name:
Genentech, Inc.
Address:
One DNA Way, SOUTH SAN FRANCISCO, CA 94080-4990, United States of America (US)

Inventor

1

Name:
BLOMGREN, Peter, A.
Address:
NORTH BRANFORD, CT 06471, United States of America (US)

2

Name:
BRITTELLI, David, R.
Address:
BRANFORD, CT 06405, United States of America (US)

3

Name:
CURRIE, Kevin, S.
Address:
NORTH BRANFORD, CT 06471, United States of America (US)

4

Name:
LEE, Seung, H.
Address:
BRANFORD, CT 06405, United States of America (US)

5

Name:
KROPF, Jeffrey, E.
Address:
BRANFORD, CT 06405, United States of America (US)

6

Name:
MITCHELL, Scott, A.
Address:
EAST HAVEN, CT 06513, United States of America (US)

7

Name:
SCHMITT, Aaron, C.
Address:
HAMDEN, CT 06518, United States of America (US)

8

Name:
WANG, Xiaojing
Address:
FOSTER CITY, CA 94494, United States of America (US)

9

Name:
XU, Jianjun
Address:
BRANFORD, CT 06405, United States of America (US)

10

Name:
ZHAO, Zhongdong
Address:
GUILFORD, CT 06437, United States of America (US)

11

Name:
ZHICHKIN, Pavel, E.
Address:
DELMAR, NY 12110, United States of America (US)

Priority

Priority Patent Number:
50791 P
Priority Date:
06/05/2008
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 213/74;
IPC or IDT classification:
A61K 31/381; A61P 35/00; A61P 37/00; C07D 241/20; C07D 409/12; C07D 409/14; C07D 417/12; C07D 487/04;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
06/16
Publication date:
10/02/2016
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
2015/37
Publication date:
09/09/2015
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201536
Publication date:
02/09/2015
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
31/05/2016
Annual Fee Number:
8
Annual Fee Amount:
280 Euro
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages File Type