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
Filing date Document type Number of pages
22/02/2018 Request For Change 2