Patent details

EP3710439 Title: KRAS G12C 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:
EP3710439
WO Application Number:
US2018061060
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP18879484.6
WO Publication Number:
WO2019099524
EPO Publication Language:
English
SPC Number:
301279
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
14/11/2018
Grant date:
15/02/2023
EP Publication Date:
23/09/2020
WO Publication Date:
23/05/2019
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/05/2023
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:
15/02/2023
EP B1 Publication Date:
15/02/2023
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:
13/11/2038
Lapsed By Expiration Date:
Patent Validated Date:
11/05/2023
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
31/10/2024
 
 

 

Name:
Mirati Therapeutics, Inc.
Address:
Route 206 and Province Line Road, 08543, Princeton, New Jersey, United States of America (US)

From:
15/02/2023
 
 

 

Name:
Array Biopharma Inc.
Address:
3200 Walnut Street, BOULDER, CO 80301, United States of America (US)

Historical Applicant/holder

From:
15/02/2023
To:
31/10/2024

 

Name:
Mirati Therapeutics, Inc.
Address:
9393 Towne Centre Drive Suite 200, San Diego, CA 92121, United States of America (US)

Agent

Name:
ir. W.J.J.M. Kempes
From:
10/05/2023
Address:
Dogio Patents Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
BLAKE, James, F.
Address:
Boulder, CO 80301, United States of America (US)

2

Name:
BURGESS, Laurence, E.
Address:
Boulder, CO 80301, United States of America (US)

3

Name:
CHICARELLI, Mark, Joseph
Address:
Boulder, CO 80301, United States of America (US)

4

Name:
CHRISTENSEN, James, Gail
Address:
San Diego, CA 92121, United States of America (US)

5

Name:
COOK, Adam
Address:
Boulder, CO 80301, United States of America (US)

6

Name:
FELL, Jay, Bradford
Address:
Boulder, CO 80301, United States of America (US)

7

Name:
FISCHER, John, P.
Address:
Boulder, CO 80301, United States of America (US)

8

Name:
MARX, Matthew, Arnold
Address:
San Diego, CA 92121, United States of America (US)

9

Name:
MEJIA, Macedonio, J.
Address:
Boulder, CO 80301, United States of America (US)

10

Name:
SAVECHENKOV, Pavel
Address:
Boulder, CO 80301, United States of America (US)

11

Name:
VIGERS, Guy, P.A.
Address:
Boulder, CO 80301, United States of America (US)

12

Name:
SMITH, Christopher, Ronald
Address:
San Diego, CA 92130, United States of America (US)

13

Name:
RODRIGUEZ, Martha, E.
Address:
Boulder, CO 80301, United States of America (US)

14

Name:
TANG, Tony Pisal
Address:
Boulder, CO 80301, United States of America (US)

Priority

Priority Patent Number:
201762586775 P
Priority Date:
15/11/2017
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 401/06; C07D 401/14;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
20/23
Publication date:
17/05/2023
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
07/23
Publication date:
15/02/2023
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202307
Publication date:
15/02/2023
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202402015A
Date Registered:
31/10/2024
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:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
30/11/2026
Annual Fee Number:
9
Annual Fee Amount:
340 Euro
Last Annual Payment Date:
03/10/2025
Last Annual Fee Paid Number:
8
Last Annual Fee Paid Amount:
280 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
10/05/2023 Outgoing Correspondence Letter no formal defects 1 PDF /9/1/7/4/5/0800854719/docs/ep18879484.6_1_544522l271.pdf
08/05/2023 Claims First filed claims 25 PDF /9/1/7/4/5/0800854719/docs/ep18879484.6_0_claims20230508174520466.pdf