Patent details

EP2507229 Title: SULFONAMIDE DERIVATIVES AS BCL-2-SELECTIVE APOPTOSIS-INDUCING AGENTS FOR THE TREATMENT OF CANCER AND IMMUNE DISEASES

Basic Information

Publication number:
EP2507229
PCT Application Number:
PCT/US/2010/036919
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP107272411
PCT Publication Number:
WO/2011/068561
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SULFONAMIDE DERIVATIVES AS BCL-2-SELECTIVE APOPTOSIS-INDUCING AGENTS FOR THE TREATMENT OF CANCER AND IMMUNE DISEASES
French Title of Invention:
DÉRIVÉS DE SULFONAMIDE COMME AGENTS INDUISANT L'APOPTOSE SÉLECTIFS À L'ÉGARD DE BCL-2 POUR LE TRAITEMENT DU CANCER ET DE MALADIES IMMUNES
German Title of Invention:
SULFONAMIDDERIVATE ALS BCL-2-SELEKTIVE APOPTOSE-INDUZIERENDE MITTEL FÜR DIE BEHANDLUNG VON KREBS SOWIE IMMUN- UND AUTOIMMUNERKRANKUNGEN
SPC Number:

Dates

Filing date:
01/06/2010
Grant date:
05/10/2016
EP Publication Date:
05/10/2016
PCT Publication Date:
09/06/2011
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
10/10/2012
EP B1 Publication Date:
05/10/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
01/06/2017
Expiration date:
01/06/2030
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
01/06/2010
 
 

Name:
AbbVie Inc.
Address:
1 North Waukegan Road, North Chicago, IL 60064, United States (US)

Inventor

1

Name:
TAO Zhi-Fu
Address:
United States (US)

2

Name:
WANG Gary, T.
Address:
United States (US)

3

Name:
HASVOLD Lisa
Address:
United States (US)

4

Name:
SULLIVAN Gerard, M.
Address:
United States (US)

5

Name:
HEXAMER Laura
Address:
United States (US)

6

Name:
ELMORE Steven, W.
Address:
United States (US)

7

Name:
WANG Xilu
Address:
United States (US)

8

Name:
BRUNCKO Milan
Address:
United States (US)

9

Name:
PARK Chang, H.
Address:
United States (US)

10

Name:
SOUERS Andrew, J.
Address:
United States (US)

11

Name:
DOHERTY George A.
Address:
United States (US)

12

Name:
PETROS Andrew, M.
Address:
United States (US)

13

Name:
DING Hong
Address:
United States (US)

14

Name:
HANSEN Todd, M.
Address:
United States (US)

15

Name:
WENDT Michael, D.
Address:
United States (US)

16

Name:
SONG Xiaohong
Address:
United States (US)

17

Name:
WANG Le
Address:
United States (US)

18

Name:
MANTEI Robert, A.
Address:
United States (US)

19

Name:
KUNZER Aaron
Address:
United States (US)

20

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

21

Name:
PARK Cheol-Min
Address:
United States (US)

Priority

Priority Number:
631404
Priority Date:
04/12/2009
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 405/12;

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Number of pages