Patent details

EP2642999 Title: METHODS OF TREATMENT USING SELECTIVE BCL-2 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:
EP2642999
WO Application Number:
US2011061769
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11793928.0
WO Publication Number:
WO2012071374
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Bahamas (BS)
Publications:

Dates

Filing date:
22/11/2011
Grant date:
28/09/2016
EP Publication Date:
02/10/2013
WO Publication Date:
31/05/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
23/12/2016
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/12/2021
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
28/09/2016
EP B1 Publication Date:
28/09/2016
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:
21/11/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
23/12/2016
 
 

 

Name:
AbbVie Ireland Unlimited Company
Address:
70 Sir John Rogerson's Quay, Dublin 2, Ireland (IE)

Historical Applicant/holder

From:
28/09/2016
To:
23/12/2016

 

Name:
AbbVie Bahamas Ltd.
Address:
Sassoon House Shirley Street & Victoria Avenue, NEW PROVIDENCE, NASSAU, Bahamas (BS)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
23/12/2016
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
ELMORE, Steven
Address:
Northbrook, Illinois 60062, United States of America (US)

2

Name:
SOUERS, Andrew
Address:
Evanston, Illinois 60202, United States of America (US)

3

Name:
WANG, Li Chun
Address:
North Grafton, Massachusetts 01581, United States of America (US)

4

Name:
GHAYUR, Tariq
Address:
Holliston, Massachusetts 01746, United States of America (US)

5

Name:
PERPER, Stuart J.
Address:
Bellingham, Massachusetts 02019, United States of America (US)

Priority

Priority Patent Number:
416689 P
Priority Date:
23/11/2010
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/496; A61P 37/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
27/22
Publication date:
06/07/2022
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
02/17
Publication date:
11/01/2017
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
01/17
Publication date:
04/01/2017
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
39/16
Publication date:
28/09/2016
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201639
Publication date:
28/09/2016
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201700027A
Date Registered:
23/12/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
AbbVie Ireland Unlimited Company
Address:
70 Sir John Rogerson's Quay, Dublin 2, Ireland (IE)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
15/10/2020
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
400 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
06/01/2017 Outgoing Correspondence Letter registration deed 1 PDF /6/9/7/2/9/0800092796/docs/ep11793928.0_4_108785l118.pdf
30/12/2016 Outgoing Correspondence Letter no formal defects 1 PDF /6/9/7/2/9/0800092796/docs/ep11793928.0_3_107355l271.pdf
23/12/2016 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /6/9/7/2/9/0800092796/docs/ep11793928.0_0_incomingcorrespondencepaper20170105023608919.pdf
23/12/2016 Incoming Correspondence Electronic Accompanying letter incoming document 1 PDF /6/9/7/2/9/0800092796/docs/ep11793928.0_1_incomingcorrespondenceelectronic20161223123930998.pdf
23/12/2016 Incoming Correspondence Electronic Other 1 PDF /6/9/7/2/9/0800092796/docs/ep11793928.0_2_incomingcorrespondenceelectronic20161223123929950.pdf
23/12/2016 Request for Change First filed deed 1 PDF /6/9/7/2/9/0800092796/docs/ep11793928.0_5_rfc20170105023609002.pdf
23/12/2016 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /6/9/7/2/9/0800092796/docs/ep11793928.0_6_incomingcorrespondenceelectronic20161223123931852.pdf
23/12/2016 Claims First filed claims 2 PDF /6/9/7/2/9/0800092796/docs/ep11793928.0_7_claims20161223123929072.pdf