Patent details

EP2593456 Title: ALDOSE REDUCTASE INHIBITORS AND USES THEREOF

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:
EP2593456
WO Application Number:
US2011044038
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11807523.3
WO Publication Number:
WO2012009553
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
14/07/2011
Grant date:
30/11/2016
EP Publication Date:
22/05/2013
WO Publication Date:
19/01/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
23/01/2017
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:
30/11/2016
EP B1 Publication Date:
30/11/2016
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:
13/07/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
30/11/2016
 
 

 

Name:
The Trustees of Columbia University in the City of New York
Address:
412 Low Memorial Library 535 West 116th Street, NEW YORK, NEW YORK 10027, United States of America (US)

Domicile Holder

Name:
dr. A. Ellens c.s.
From:
23/01/2017
Address:
EDP Patent Attorneys B.V. Agro Business Park 2, 6708 PW, Wageningen, Netherlands (NL)
To:

Inventor

1

Name:
WASMUTH, Andrew
Address:
Brooklyn NY 11209, United States of America (US)

2

Name:
LANDRY, Donald, W.
Address:
New York NY 10027, United States of America (US)

3

Name:
DENG, Shi, Xian
Address:
White Plains NY 10605, United States of America (US)

4

Name:
RAMASAMY, Ravichandran
Address:
Ardsley NY 10502, United States of America (US)

5

Name:
SCHMIDT, Ann Marie
Address:
Franklin Lakes NJ 07417, United States of America (US)

6

Name:
MYLARI, Banavara, L.
Address:
East Lyme CT 06333, United States of America (US)

Priority

Priority Patent Number:
365098 P
Priority Date:
16/07/2010
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 487/00;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
05/17
Publication date:
01/02/2017
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
48/16
Publication date:
30/11/2016
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201648
Publication date:
30/11/2016
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
31/07/2025
Annual Fee Number:
15
Annual Fee Amount:
900 Euro
Last Annual Payment Date:
26/07/2024
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
800 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
30/01/2017 Outgoing Correspondence Letter no formal defects 1 PDF /6/0/0/1/1/0800111006/docs/ep11807523.3_1_113758l271.pdf
23/01/2017 Claims First filed claims 7 PDF /6/0/0/1/1/0800111006/docs/ep11807523.3_0_claims20170123173834144.pdf
23/01/2017 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /6/0/0/1/1/0800111006/docs/ep11807523.3_2_incomingcorrespondenceelectronic20170123173835238.pdf