Patent details
EP1836169
Title:
COMPOSITIONS AND METHODS OF TREATING CELL PROLIFERATION DISORDERS.
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP1836169
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP05855828.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
301145
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
28/12/2005
Grant date:
08/02/2012
EP Publication Date:
08/02/2012
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:
08/02/2012
EP B1 Publication Date:
08/02/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
04/04/2012
Description Translation B2 Received Date:
20/07/2012
Description Translation B3 Received Date:
Expiration date:
27/12/2025
Lapsed By Expiration Date:
28/12/2025
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
29/06/2023
Name:
ATNX SPV, LLC
Address:
1001 Main Street
Suite 600, 14203, BUFFALO, NY, United States of America (US)
Historical Applicant/holder
From:
19/10/2021
To:
29/06/2023
Name:
Athenex, Inc.
Address:
1001 Main Street
Suite 600, Conventus Building, 14203, BUFFALO, NY, United States of America (US)
From:
19/10/2021
To:
19/10/2021
Name:
Athenex, Inc.
Address:
1001 Main Street
Suite 600, Conventus Building, 14203, BUFFALO, NY, United States of America (US)
From:
15/10/2021
To:
15/10/2021
Name:
Kinex Pharmaceuticals, Inc.
Address:
1207 Delaware Avenue, BUFFALO NY 14209, United States of America (US)
From:
08/02/2012
To:
15/10/2021
Name:
Kinex Pharmaceuticals, LLC
Address:
1207 Delaware Avenue, BUFFALO NY 14209, United States of America (US)
Domicile Holder
Name:
ir. J.C. Volmer c.s.
From:
08/02/2012
Address:
Exter Polak & Charlouis B.V.
Postbus 3241, 2280 GE, Rijswijk, Netherlands (NL)
To:
Inventor
Name:
HANGAUER, David, G.
Address:
EAST AMHERST, NY 14051, United States of America (US)
Priority
1
Priority Patent Number:
727341 P
Priority Date:
17/10/2005
Priority Country:
United States of America (US)
2
Priority Patent Number:
704551 P
Priority Date:
01/08/2005
Priority Country:
United States of America (US)
3
Priority Patent Number:
639834 P
Priority Date:
28/12/2004
Priority Country:
United States of America (US)
Classification
Main IPC Class:
C07D 213/56 ;
Publication
Bulletin
1
Bulletin Heading:
VRV
Journal edition number:
53/25
Publication date:
31/12/2025
Description:
Lapse or annulment
2
Bulletin Heading:
CO
Journal edition number:
27/23
Publication date:
05/07/2023
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
CO
Journal edition number:
45/21
Publication date:
10/11/2021
Description:
Changes in the Netherlands Patent Register
4
Bulletin Heading:
CO
Journal edition number:
45/21
Publication date:
10/11/2021
Description:
Changes in the Netherlands Patent Register
5
Bulletin Heading:
EP5
Journal edition number:
2012/31
Publication date:
01/08/2012
Description:
European patents granted in amended form for the Netherlands in which an amended translation was filed ex Article 52 par. 6 of the NL Patent Law 1995
6
Bulletin Heading:
EP3
Journal edition number:
2012/16
Publication date:
18/04/2012
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
7
Bulletin Heading:
EP2
Journal edition number:
2012/07
Publication date:
15/02/2012
Description:
European patents granted for the Netherlands
European Patent Bulletin
1
Issue number:
201227
Publication date:
04/07/2012
Description:
Document reprinted after correction (B8, B9)
2
Issue number:
201206
Publication date:
08/02/2012
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202301351A
Date Registered:
29/06/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
ATNX SPV, LLC
Address:
1001 Main Street
Suite 600, 14203, BUFFALO, NY, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC202102185A
Date Registered:
19/10/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer 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:
Change of owner(s)
Change Kind/ Decision Type:
Change of Legal Entity
Deed Number:
RC202102183A
Date Registered:
15/10/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
Kinex Pharmaceuticals, Inc.
Address:
1207 Delaware Avenue, BUFFALO NY 14209, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202102183B
Date Registered:
15/10/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
Athenex, Inc.
Address:
1207 Delaware Avenue, BUFFALO NY 14209, 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:
Annual Fee Number:
Last Annual Payment Date:
26/12/2024
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date
Document type
Document Description
Number of pages
File Type
20/07/2012
Outgoing Correspondence
Outgoing Letter
1
PDF
/8/2/8/5/5/0505855828/docs/ep05855828.9_1_outgoingcorrespondence20120720.pdf
20/07/2012
Claims
Translated claims
34
PDF
/8/2/8/5/5/0505855828/docs/ep05855828.9_3_claims20120720.pdf
20/07/2012
Incoming Correspondence Paper
Accompanying letter incoming document
2
PDF
/8/2/8/5/5/0505855828/docs/ep05855828.9_5_incomingcorrespondencepaper20120720.pdf
04/04/2012
Outgoing Correspondence
Outgoing Letter
1
PDF
/8/2/8/5/5/0505855828/docs/ep05855828.9_0_outgoingcorrespondence20120404.pdf
04/04/2012
Incoming Correspondence Paper
Accompanying letter incoming document
2
PDF
/8/2/8/5/5/0505855828/docs/ep05855828.9_2_incomingcorrespondencepaper20120404.pdf
04/04/2012
Claims
Translated claims
34
PDF
/8/2/8/5/5/0505855828/docs/ep05855828.9_4_claims20120404.pdf