Patent details

EP3262046 Title: SALTS OF PI3K INHIBITOR AND PROCESSES FOR THEIR PREPARATION

Basic Information

Publication number:
EP3262046
PCT Application Number:
US2016019741
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP167189216
PCT Publication Number:
WO2016138363
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SALTS OF PI3K INHIBITOR AND PROCESSES FOR THEIR PREPARATION
French Title of Invention:
SELS D'UN INHIBITEUR DE PI3K ET PROCÉDÉS DE PRÉPARATION DE CES SELS
German Title of Invention:
PI3K-HEMMER-SALZE UND VERFAHREN ZU IHRER HERSTELLUNG
SPC Number:

Dates

Filing date:
26/02/2016
Grant date:
04/11/2020
EP Publication Date:
03/01/2018
PCT Publication Date:
01/09/2016
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
04/11/2020
EP B1 Publication Date:
04/11/2020
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
26/02/2036
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
18/10/2022
 
 

Name:
INCYTE HOLDINGS CORPORATION
Address:
1801 Augustine Cut-Off, DE 19803, Wilmington, United States (US)

History of Owners

From:
28/10/2020
To:
18/10/2022

Name:
Incyte Corporation
Address:
1801 Augustine Cut-Off, Wilmington, DE 19803, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
04/11/2020
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
JIA, Zhongjiang
Address:
United States (US)

2

Name:
ZHOU, Jiacheng
Address:
United States (US)

3

Name:
QIAO, Lei
Address:
United States (US)

4

Name:
LIN, Qiyan
Address:
United States (US)

5

Name:
FRIETZE, William
Address:
United States (US)

6

Name:
XIA, Michael
Address:
United States (US)

7

Name:
LIU, Pingli
Address:
United States (US)

8

Name:
SHI, ChongSheng Eric
Address:
United States (US)

9

Name:
PAN, Yongchun
Address:
United States (US)

10

Name:
WENG, Lingkai
Address:
United States (US)

11

Name:
SHARIEF, Vaqar
Address:
United States (US)

12

Name:
YUE, Tai-Yuen
Address:
United States (US)

13

Name:
MELONI, David
Address:
United States (US)

Priority

Priority Number:
201562121697 P
Priority Date:
27/02/2015
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/519; A61P 35/00; C07D 487/04;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2022/12
Publication date:
08/11/2022
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

1

Issue number:
202045
Publication date:
04/11/2020
Description:
Grant (B1)

2

Issue number:
202047
Publication date:
18/11/2020
Description:
Application number/publication number of the divisional application (Art. 76) changed

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20220000423A
Date Registered:
18/10/2022
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
INCYTE HOLDINGS CORPORATION
Address:
1801 Augustine Cut-Off, DE 19803, Wilmington, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
02/03/2026
Annual Fee Number:
11
Annual Fee Amount:
148 Euro
Expected Payer:
Last Annual Fee Payment Date:
17/02/2025
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
131 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages
05/11/2020 Outgoing Correspondence 1
04/11/2020 Power Of Attorney 1
18/10/2022 Request For Change 11
18/10/2022 Outgoing Correspondence 2