Patent details

EP4141005 Title: INHIBITORS OF KRAS G12C AND METHODS OF USING THE SAME

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:
EP4141005
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:
EP22176014.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
07/09/2018
Grant date:
03/04/2024
EP Publication Date:
01/03/2023
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
07/06/2024
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:
03/04/2024
EP B1 Publication Date:
03/04/2024
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:
06/09/2038
Lapsed By Expiration Date:
Patent Validated Date:
19/07/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
03/04/2024
 
 

 

Name:
Amgen Inc.
Address:
One Amgen Center Drive, THOUSAND OAKS, CA 91320-1799, United States of America (US)

Agent

Name:
ir. W.J.J.M. Kempes
From:
18/07/2024
Address:
Dogio Patents Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
LANMAN, Brian Alan
Address:
Thousand Oaks, CA, United States of America (US)

2

Name:
BOOKER, Shon
Address:
Thousand Oaks,CA, United States of America (US)

3

Name:
GOODMAN, Clifford
Address:
Thousand Oaks,CA, United States of America (US)

4

Name:
REED, Anthony B.
Address:
Thousand Oaks,CA, United States of America (US)

5

Name:
LOW, Jonathan D.
Address:
Thousand Oaks,CA, United States of America (US)

6

Name:
WANG, Hui-Ling
Address:
Thousand Oaks,CA, United States of America (US)

7

Name:
CHEN, Ning
Address:
Thousand Oaks,CA, United States of America (US)

8

Name:
MINATTI, Ana Elena
Address:
Thousand Oaks,CA, United States of America (US)

9

Name:
WURZ, Ryan
Address:
Thousand Oaks,CA, United States of America (US)

10

Name:
CEE, Victor J.
Address:
Thousand Oaks,CA, United States of America (US)

Priority

Priority Patent Number:
201762556223 P
Priority Date:
08/09/2017
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 471/04; A61P 35/00; A61K 31/519;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
30/24
Publication date:
24/07/2024
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
14/24
Publication date:
03/04/2024
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202414
Publication date:
03/04/2024
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
30/09/2025
Annual Fee Number:
8
Annual Fee Amount:
280 Euro
Last Annual Payment Date:
20/08/2024
Last Annual Fee Paid Number:
7
Last Annual Fee Paid Amount:
220 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
18/07/2024 Outgoing Correspondence Letter no formal defects 1 PDF /0/8/4/7/8/0800987480/docs/ep22176014.3_0_612873l271.pdf
07/06/2024 Claims First filed claims 4 PDF /0/8/4/7/8/0800987480/docs/ep22176014.3_1_claims20240607184506362.pdf