Patent details
EP1690853
Title:
W-carboxyaryl substituted diphenyl ureas as raf kinase inhibitors
Basic Information
- Publication number:
- EP1690853
- PCT Application Number:
- Type:
- European Patent Granted for LU
- Legal Status:
- Expired
- Application number:
- EP050284421
- PCT Publication Number:
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- Not available
- English Title of Invention:
- W-carboxyaryl substituted diphenyl ureas as raf kinase inhibitors
- French Title of Invention:
- Diphenylurées a substituants w-carboxyaryles, inhibitrices de kinase raf
- German Title of Invention:
- W-carboxyaryl substituierte diphenyl Harnstoffe als raf kinase Inhibitoren
- SPC Number:
-
Dates
- Filing date:
- 12/01/2000
- Grant date:
- 10/03/2010
- EP Publication Date:
- 10/03/2010
- PCT Publication Date:
- Claims Translation Received Date:
- 08/11/2006
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 16/08/2006
- EP B1 Publication Date:
- 10/03/2010
- 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:
- 11/02/2010
- To:
- 22/02/2018
- Name:
- BAYER HEALTHCARE LLC
- Address:
- 555 WHITE PLAINS ROAD, TARRYTOWN, NY 10591, United States (US)
- From:
- 12/01/2000
- To:
- 10/02/2010
- Name:
- BAYER PHARMA AKTIENGESELLSCHAFT
- Address:
- MÜLLERSTRASSE 178, 13353, BERLIN, Germany (DE)
Agent
- Name:
- DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
- From:
- 14/04/2010
- Address:
- PO Box 1502, 1015, LUXEMBOURG, Luxembourg (LU)
- To:
Inventor
1
- Name:
- RENICK JOEL
- Address:
- United States (US)
2
- Name:
- NATERO REINA
- Address:
- United States (US)
3
- Name:
- MONAHAN MARY-KATHERINE
- Address:
- United States (US)
4
- Name:
- DUMAS JACQUES
- Address:
- United States (US)
5
- Name:
- RIEDL BERND
- Address:
- Germany (DE)
6
- Name:
- WOOD JILL E.
- Address:
- United States (US)
7
- Name:
- LOWINGER TIMOTHY B.
- Address:
- United States (US)
8
- Name:
- SCOTT WILLIAM
- Address:
- United States (US)
9
- Name:
- SMITH ROGER
- Address:
- United States (US)
10
- Name:
- KHIRE UDAY
- Address:
- United States (US)
11
- Name:
- SIBLEY ROBERT
- Address:
- United States (US)
Priority
- Priority Number:
- 19990115877
- Priority Date:
- 13/01/1999
- Priority Country:
- United States (US)
Classification
- Main IPC Class:
-
A61K 31/17;
- IPC classification:
-
A61K 31/33;
A61K 31/535;
A61K 31/54;
C07C 275/20;
C07C 275/22;
C07C 275/24;
C07C 275/28;
C07D 211/72;
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