Patent details
EP2683244
Title:
HETEROCYCLIC MODULATORS OF LIPID SYNTHESIS
Basic Information
- Publication number:
- EP2683244
- PCT Application Number:
- PCT/US/2012/028309
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP127549699
- PCT Publication Number:
- WO/2012/122391
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- HETEROCYCLIC MODULATORS OF LIPID SYNTHESIS
- French Title of Invention:
- MODULATEURS HÉTÉROCYCLIQUES DE LA SYNTHÈSE DES LIPIDES
- German Title of Invention:
- HETEROCYCLISCHE LIPIDSYNTHESEMODULATOREN
- SPC Number:
-
Dates
- Filing date:
- 08/03/2012
- Grant date:
- 01/02/2017
- EP Publication Date:
- 01/02/2017
- PCT Publication Date:
- 13/09/2012
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 15/01/2014
- EP B1 Publication Date:
- 01/02/2017
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 08/03/2032
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 13/10/2020
-
-
- Name:
- Sagimet Biosciences Inc.
- Address:
- 155 Bovet Road 303, San Mateo, CA 94402, United States (US)
History of Owners
- From:
- 13/10/2020
- To:
- 13/10/2020
- Name:
- 3-V Biosciences, Inc.
- Address:
- 155 Bovet Road 303, San Mateo, CA 94402, United States (US)
- From:
- 08/03/2012
- To:
- 13/10/2020
- Name:
- 3-V Biosciences Inc.
- Address:
- 3715 Haven Ave., Suite 220, Menlo Park, CA 94025, United States (US)
Agent
- Name:
- GRUND Intellectual Property Group
- From:
- 10/03/2017
- Address:
- Steinsdorfstrasse 2, 80538, Munich, Germany (DE)
- To:
Inventor
1
- Name:
- ZAHARIA Cristiana A.
- Address:
- United States (US)
2
- Name:
- CAI Haiying
- Address:
- United States (US)
3
- Name:
- McDOWELL Robert S.
- Address:
- United States (US)
4
- Name:
- EVANCHIK Marc
- Address:
- United States (US)
5
- Name:
- YANG Hanbiao
- Address:
- United States (US)
6
- Name:
- JOHNSON Russell
- Address:
- United States (US)
7
- Name:
- OSLOB Johan D.
- Address:
- United States (US)
8
- Name:
- HU Lily W.
- Address:
- United States (US)
Priority
1
- Priority Number:
- 201161450482
- Priority Date:
- 08/03/2011
- Priority Country:
- United States (US)
2
- Priority Number:
- 201161450561
- Priority Date:
- 08/03/2011
- Priority Country:
- United States (US)
3
- Priority Number:
- 201161508611
- Priority Date:
- 16/07/2011
- Priority Country:
- United States (US)
4
- Priority Number:
- 201261585642
- Priority Date:
- 11/01/2012
- Priority Country:
- United States (US)
Classification
- Main IPC Class:
-
C07D 401/14;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2020/12
- Publication date:
- 02/11/2020
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2020/12
- Publication date:
- 02/11/2020
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
- Issue number:
- 201710
- Publication date:
- 08/03/2017
- Description:
- Application number/publication number of the divisional application (Art. 76) changed
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20200000329A
- Date Registered:
- 13/10/2020
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
GRUND Intellectual Property Group
- Journal Edition Number:
-
- Text:
- Changement d'adresse
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- 3-V Biosciences, Inc.
- Address:
- 155 Bovet Road 303, San Mateo, CA 94402, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20200000330A
- Date Registered:
- 13/10/2020
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
GRUND Intellectual Property Group
- Journal Edition Number:
-
- Text:
- Changement de nom
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Sagimet Biosciences Inc.
- Address:
- 155 Bovet Road 303, San Mateo, CA 94402, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 31/03/2027
- Annual Fee Number:
- 16
- Annual Fee Amount:
- 230 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 27/03/2026
- Last Annual Fee Paid Number:
- 15
- Last Annual Fee Paid Amount:
- 213 Euro
- Payer:
- Computer Packages INC