Patent details

EP3215159 Title: APILIMOD FOR USE IN THE TREATMENT OF COLORECTAL CANCER

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:
EP3215159
WO Application Number:
US2015059526
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:
EP15795319.1
WO Publication Number:
WO2016073884
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
06/11/2015
Grant date:
21/07/2021
EP Publication Date:
13/09/2017
WO Publication Date:
12/05/2016
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:
21/07/2021
EP B1 Publication Date:
21/07/2021
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:
05/11/2035
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
21/07/2021
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
21/07/2021
 
 

 

Name:
AI Therapeutics, Inc.
Address:
530 Old Whitfield Street, Guilford, CT 06437, United States of America (US)

Inventor

1

Name:
BEEHARRY, Neil
Address:
Guilford, CT 06437, United States of America (US)

2

Name:
GAYLE, Sophia
Address:
Guilford, CT 06437, United States of America (US)

3

Name:
LANDRETTE, Sean
Address:
Guilford, CT 06437, United States of America (US)

4

Name:
BECKETT, Paul
Address:
Guilford, CT 06437, United States of America (US)

5

Name:
CONRAD, Chris
Address:
Guilford, CT 06437, United States of America (US)

6

Name:
XU, Tian
Address:
Guilford, CT 06437, United States of America (US)

7

Name:
HERNANDEZ, Marylens
Address:
Guilford, CT 06437, United States of America (US)

8

Name:
ROTHBERG, Jonathan M.
Address:
Guilford, CT 06437, United States of America (US)

9

Name:
LICHENSTEIN, Henri
Address:
Guilford, CT 06437, United States of America (US)

Priority

1

Priority Patent Number:
201562119540 P
Priority Date:
23/02/2015
Priority Country:
United States of America (US)

2

Priority Patent Number:
201562115228 P
Priority Date:
12/02/2015
Priority Country:
United States of America (US)

3

Priority Patent Number:
201462077127 P
Priority Date:
07/11/2014
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/437; A61K 31/44; A61K 31/5377; A61K 45/06; A61P 35/00; A61P 35/04; G01N 33/50; G01N 33/574;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
47/21
Publication date:
24/11/2021
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
30/21
Publication date:
28/07/2021
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202134
Publication date:
25/08/2021
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
202129
Publication date:
21/07/2021
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages File Type