Patent details

EP1140840 Title: -G(V)-CARBOXYARYL SUBSTITUTED DIPHENYL UREAS AS RAF KINASE INHIBITORS

Basic Information

Publication number:
EP1140840
PCT Application Number:
PCT/US/2000/000648
Type:
European Patent Granted for LU
Legal Status:
Expired
Application number:
EP009032392
PCT Publication Number:
WO/2000/042012
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
-G(V)-CARBOXYARYL SUBSTITUTED DIPHENYL UREAS AS RAF KINASE INHIBITORS
French Title of Invention:
DIPHENYLUREES A SUBSTITUANTS -G(V)-CARBOXYARYLES, INHIBITRICES DE KINASE RAF
German Title of Invention:
-G(V)-CARBOXYARYL SUBSTITUIERTE DIPHENYL HARNSTOFFE ALS RAF KINASE INHIBITOREN
SPC Number:
91280

Dates

Filing date:
12/01/2000
Grant date:
22/03/2006
EP Publication Date:
22/03/2006
PCT Publication Date:
20/07/2000
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
10/10/2001
EP B1 Publication Date:
22/03/2006
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
12/01/2020
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
22/02/2018
 
 

Name:
BAYER HEALTHCARE LLC
Address:
100 BAYER BOULEVARD, WHIPPANY, NEW JERSEY 07981, United States (US)

History of Owners

From:
23/12/2009
To:
22/02/2018

Name:
BAYER HEALTHCARE LLC
Address:
WHITE PLAINS ROAD 555, TARRYTOWN, NEW YORK 10591, United States (US)

From:
12/01/2000
To:
22/12/2009

Name:
Bayer Pharmaceuticals Corp.
Address:
400 Morgan Lane, West Haven, CT 06516, United States (US)

Agent

Name:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
From:
24/02/2006
Address:
PO Box 1502, 1015, LUXEMBOURG, Luxembourg (LU)
To:

Inventor

1

Name:
LOWINGER Timothy, B.
Address:
Japan (JP)

2

Name:
RENICK Joel
Address:
United States (US)

3

Name:
RIEDL Bernd
Address:
Germany (DE)

4

Name:
SCOTT William, J.
Address:
United States (US)

5

Name:
SIBLEY Robert, N.
Address:
United States (US)

6

Name:
NATERO Reina
Address:
United States (US)

7

Name:
SMITH Roger, A.
Address:
United States (US)

8

Name:
WOOD Jill, E.
Address:
United States (US)

9

Name:
DUMAS Jacques
Address:
United States (US)

10

Name:
KHIRE Uday
Address:
United States (US)

11

Name:
MONAHAN Mary-Katherine
Address:
United States (US)

Priority

1

Priority Number:
115877 P
Priority Date:
13/01/1999
Priority Country:
United States (US)

2

Priority Number:
257266
Priority Date:
25/02/1999
Priority Country:
United States (US)

3

Priority Number:
425228
Priority Date:
22/10/1999
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 211/78;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2018/04
Publication date:
23/03/2018
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20180000062A
Date Registered:
22/02/2018
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
Journal Edition Number:
Text:
Changement d'adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
BAYER HEALTHCARE LLC
Address:
100 BAYER BOULEVARD, WHIPPANY, NEW JERSEY 07981, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
24/12/2018
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
MARKS & CLERK LLP
Filing date Document type Number of pages
22/02/2018 Request For Change 2
23/02/2018 Outgoing Correspondence 1