Patent details

EP3439658 Title: SOLUBLE C5AR ANTAGONISTS

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:
EP3439658
WO Application Number:
US2017025704
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:
EP17779588.7
WO Publication Number:
WO2017176620
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
03/04/2017
Grant date:
24/11/2021
EP Publication Date:
13/02/2019
WO Publication Date:
12/10/2017
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:
24/11/2021
EP B1 Publication Date:
24/11/2021
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:
02/04/2037
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
24/11/2021
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
24/11/2021
 
 

 

Name:
ChemoCentryx, Inc.
Address:
850 Maude Avenue, MOUNTAIN VIEW, CALIFORNIA 94043, United States of America (US)

Inventor

1

Name:
FAN, Pingchen
Address:
Fremont CA 94539, United States of America (US)

2

Name:
KRASINSKI, Antoni
Address:
Sunnyvale CA 94087, United States of America (US)

3

Name:
MALI, Venkat, Reddy
Address:
Cupertino CA 95014, United States of America (US)

4

Name:
MIAO, Shichang
Address:
Foster City CA 94404, United States of America (US)

5

Name:
PUNNA, Sreenivas
Address:
Sunnyvale CA 94085, United States of America (US)

6

Name:
SONG, Yang
Address:
Foster City CA 94404, United States of America (US)

7

Name:
STELLA, Valentino, J.
Address:
Lawrence KS 66044, United States of America (US)

8

Name:
ZENG, Yibin
Address:
Foster City CA 94404, United States of America (US)

9

Name:
ZHANG, Penglie
Address:
Foster City CA 94404, United States of America (US)

Priority

Priority Patent Number:
201662317721 P
Priority Date:
04/04/2016
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/451; C07D 211/60;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
13/22
Publication date:
30/03/2022
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
48/21
Publication date:
01/12/2021
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202147
Publication date:
24/11/2021
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