Patent details

EP3385263 Title: PYRIMIDINYL TYROSINE 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:
EP3385263
WO Application Number:
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:
EP18171833.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
07/06/2013
Grant date:
22/07/2020
EP Publication Date:
10/10/2018
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:
22/07/2020
EP B1 Publication Date:
22/07/2020
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:
06/06/2033
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
22/07/2020
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
22/07/2020
 
 

 

Name:
Biogen MA Inc.
Address:
250 Binney Street, CAMBRIDGE, MA 02142, United States of America (US)

From:
22/07/2020
 
 

 

Name:
Sunesis Pharmaceuticals, Inc.
Address:
395 Oyster Point Blvd., Suite 400, SOUTH SAN FRANCISCO, CA 94080, United States of America (US)

Inventor

1

Name:
HOPKINS, Brian T.
Address:
Newton, MA Massachusetts 02458, United States of America (US)

2

Name:
CONLON, Patrick
Address:
Wakefield, MA Massachusetts 01880, United States of America (US)

3

Name:
CHAN, Timothy R.
Address:
Newton, MA Massachusetts 02458, United States of America (US)

4

Name:
JENKINS, Tracy J.
Address:
Waterton, MA Massachusetts 02472, United States of America (US)

5

Name:
CAI, Xiongwei
Address:
Weston, MA Massachusetts 02493, United States of America (US)

6

Name:
HUMORA, Michael
Address:
Weston, MA Massachusetts 02493, United States of America (US)

7

Name:
SHI, Xianglin
Address:
Weston, MA Massachusetts 02493, United States of America (US)

8

Name:
MILLER, Ross A.
Address:
South Plainfield, NJ New Jersey 07080, United States of America (US)

9

Name:
THOMPSON, Andrew
Address:
South Plainfield, NJ New Jersey 07080, United States of America (US)

Priority

Priority Patent Number:
201261657360 P
Priority Date:
08/06/2012
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/435; A61K 31/445; A61P 37/00; C07D 401/14;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
53/20
Publication date:
06/10/2021
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
30/20
Publication date:
22/07/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202035
Publication date:
26/08/2020
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
202030
Publication date:
22/07/2020
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