Patent details

EP2476667 Title: Aminoheteroaryl compounds as protein 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.
You have not selected any documents

Basic Information

Publication number:
EP2476667
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP12163855.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
26/02/2004
Grant date:
16/07/2014
EP Publication Date:
16/07/2014
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:
16/07/2014
EP B1 Publication Date:
16/07/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
27/08/2014
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
25/02/2024
Lapsed By Expiration Date:
26/02/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
16/07/2014
 
 

 

Name:
Sugen, Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
16/07/2014
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Cui, Jingjong, Jean
Address:
FOSTER CITY, CA CALIFORNIA 94404, United States of America (US)

2

Name:
Johnson, Joanne
Address:
GUILDERLAND, NY NEW YORK 12084, United States of America (US)

3

Name:
Kolodziej, Stephen, A.
Address:
BALLWIN, MO MISSOURI 63021, United States of America (US)

4

Name:
Kung, Pei-Pei
Address:
SAN DIEGO, CA CALIFORNIA 92130, United States of America (US)

5

Name:
Li, Xiaoyuan (Sharon)
Address:
LOS ALTAS, CA CALIFORNIA 94024, United States of America (US)

6

Name:
Lin, Jason (Qishen)
Address:
SAN DIEGO, CA CALIFORNIA 92129, United States of America (US)

7

Name:
Meng, Jerry Jialun
Address:
SAN DIEGO, CA CALIFORNIA 92129, United States of America (US)

8

Name:
Nambu, Mitchell David
Address:
SAN DIEGO, CA CALIFORNIA 92122, United States of America (US)

9

Name:
Nelson, Christopher G.
Address:
FRESNO, CA CALIFORNIA 93720, United States of America (US)

10

Name:
Pairish, Mason Alan
Address:
SAN DIEGO, CA CALIFORNIA 92127, United States of America (US)

11

Name:
Shen, Hong
Address:
SAN DIEGO, CA CALIFORNIA 92122, United States of America (US)

12

Name:
Zhang, Jennifer
Address:
FOSTER CITY, CA CALIFORNIA 94404, United States of America (US)

13

Name:
Tran-Dube, Michelle
Address:
LA JOLLA, CA CALIFORNIA 92037, United States of America (US)

14

Name:
Walter, Allison
Address:
REXFORD, NY NEW YORK 12148, United States of America (US)

15

Name:
Zhang, Fang-Jie
Address:
SUNNYVALE, CA CALIFORNIA 94087, United States of America (US)

16

Name:
Hanau, Cathleen Elizabeth
Address:
CHESTERFIELD, MO MISSOURI 63017, United States of America (US)

17

Name:
Bhumralkar, Dilip
Address:
SAN DIEGO, CA CALIFORNIA 92130, United States of America (US)

18

Name:
Botrous, Iriny
Address:
SAN DIEGO, CA CALIFORNIA 92128, United States of America (US)

19

Name:
Chu, Ji Yu
Address:
FREEMONT, CA CALIFORNIA 94555, United States of America (US)

20

Name:
Funk, Lee A.
Address:
OCEANSIDE, CA CALIFORNIA 92057, United States of America (US)

21

Name:
Harris Jr., G. Davis
Address:
CHESTERFIELD, MO MISSOURI 63017, United States of America (US)

22

Name:
Jia, Lei
Address:
SAN DIEGO, CA CALIFORNIA 92128, United States of America (US)

Priority

1

Priority Patent Number:
540229 P
Priority Date:
29/01/2004
Priority Country:
United States of America (US)

2

Priority Patent Number:
449588 P
Priority Date:
26/02/2003
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 213/73;
IPC or IDT classification:
A61K 31/4965; A61K 45/06; A61P 35/00; C07D 211/72; C07D 401/00; C07D 401/12; C07D 403/00; C07D 405/00; C07D 409/00; C07D 411/00; C07D 413/00; C07D 413/12; C07D 417/00; C07D 419/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
09/24
Publication date:
28/02/2024
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
2014/41
Publication date:
08/10/2014
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:
2014/30
Publication date:
23/07/2014
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201429
Publication date:
16/07/2014
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
17/01/2023
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
01/10/2014 Outgoing Correspondence Outgoing Letter 1 PDF /5/5/8/3/6/0512163855/docs/ep12163855.5_1_outgoingcorrespondence20141001.pdf
27/08/2014 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /5/5/8/3/6/0512163855/docs/ep12163855.5_0_incomingcorrespondencepaper20140827.pdf
27/08/2014 Claims Translated claims 3 PDF /5/5/8/3/6/0512163855/docs/ep12163855.5_2_claims20140827.pdf
27/08/2014 Outgoing Correspondence Outgoing Letter 1 PDF /5/5/8/3/6/0512163855/docs/ep12163855.5_3_outgoingcorrespondence20140827.pdf
28/07/2014 Incoming Correspondence Paper Correspondence address details 1 PDF /5/5/8/3/6/0512163855/docs/ep12163855.5_4_incomingcorrespondencepaper20140728.pdf