Patent details

EP3252057 Title: MULTICYCLIC COMPOUNDS AND METHODS OF USE 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:
EP3252057
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17160203.0
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
03/12/2010
Grant date:
27/03/2024
EP Publication Date:
06/12/2017
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
21/05/2024
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:
27/03/2024
EP B1 Publication Date:
27/03/2024
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:
02/12/2030
Lapsed By Expiration Date:
Patent Validated Date:
04/07/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
28/05/2025
 
 

 

Name:
SUMITOMO PHARMA AMERICA HOLDINGS, INC.
Address:
84 Waterford Drive, 01752, Marlborough, MA, United States of America (US)

From:
28/05/2025
 
 

 

Name:
PGI Drug Discovery LLC
Address:
215 College Road, Paramus, NJ 07652, United States of America (US)

Historical Applicant/holder

From:
27/03/2024
To:
28/05/2025

 

Name:
Sunovion Pharmaceuticals Inc.
Address:
84 Waterford Drive, MARLBOROUGH, MA 01752, United States of America (US)

From:
27/03/2024
To:
28/05/2025

 

Name:
PGI Drug Discovery LLC
Address:
215 College Road, Paramus, NJ 07652, United States of America (US)

Agent

Name:
mr. ir. J. van Breda c.s.
From:
03/07/2024
Address:
Octrooibureau Los & Stigter B.V. Postbus 20052, 1000 HB, Amsterdam, Netherlands (NL)
To:

Inventor

1

Name:
SHAO, Liming
Address:
Lincoln, MA 01773, United States of America (US)

2

Name:
CAMPBELL, John, Emerson
Address:
Cambridge, MA 02138, United States of America (US)

3

Name:
HEWITT, Michael, Charles
Address:
Somerville, MA 02144, United States of America (US)

4

Name:
CAMPBELL, Una
Address:
Marborough, MA 01752, United States of America (US)

5

Name:
HANANIA, Taleen, G.
Address:
Valhalla, NY 10595, United States of America (US)

Priority

Priority Patent Number:
266880 P
Priority Date:
04/12/2009
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 495/04; C07D 495/20; C07D 333/56; A61K 31/381; A61P 25/18; A61P 25/00;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
23/25
Publication date:
04/06/2025
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
28/24
Publication date:
10/07/2024
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:
13/24
Publication date:
27/03/2024
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202413
Publication date:
27/03/2024
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Merge
Deed Number:
RC202500897B
Date Registered:
28/05/2025
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

1

Name:
PGI Drug Discovery LLC
Address:
215 College Road, Paramus, NJ 07652, United States of America (US)

2

Name:
SUMITOMO PHARMA AMERICA HOLDINGS, INC.
Address:
84 Waterford Drive, 01752, Marlborough, MA, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
31/12/2025
Annual Fee Number:
16
Annual Fee Amount:
1000 Euro
Last Annual Payment Date:
26/12/2024
Last Annual Fee Paid Number:
15
Last Annual Fee Paid Amount:
900 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
03/07/2024 Outgoing Correspondence Letter no formal defects 1 PDF /6/9/8/2/8/0800982896/docs/ep17160203.0_1_610627l271.pdf
21/05/2024 Claims First filed claims 3 PDF /6/9/8/2/8/0800982896/docs/ep17160203.0_0_claims20240521184546721.pdf