Patent details
EP1140840
Title:
-G(V)-CARBOXYARYL SUBSTITUTED DIPHENYL UREAS AS RAF KINASE INHIBITORS
Basic Information
- Publication number:
- EP1140840
- PCT Application Number:
- PCT/US/2000/000648
- Type:
- European Patent Granted for LU
- Legal Status:
- Expired
- Application number:
- EP009032392
- PCT Publication Number:
- WO/2000/042012
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- -G(V)-CARBOXYARYL SUBSTITUTED DIPHENYL UREAS AS RAF KINASE INHIBITORS
- French Title of Invention:
- DIPHENYLUREES A SUBSTITUANTS -G(V)-CARBOXYARYLES, INHIBITRICES DE KINASE RAF
- German Title of Invention:
- -G(V)-CARBOXYARYL SUBSTITUIERTE DIPHENYL HARNSTOFFE ALS RAF KINASE INHIBITOREN
- SPC Number:
-
91280
Dates
- Filing date:
- 12/01/2000
- Grant date:
- 22/03/2006
- EP Publication Date:
- 22/03/2006
- PCT Publication Date:
- 20/07/2000
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 10/10/2001
- EP B1 Publication Date:
- 22/03/2006
- 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:
- 23/12/2009
- To:
- 22/02/2018
- Name:
- BAYER HEALTHCARE LLC
- Address:
- WHITE PLAINS ROAD 555, TARRYTOWN, NEW YORK 10591, United States (US)
- From:
- 12/01/2000
- To:
- 22/12/2009
- Name:
- Bayer Pharmaceuticals Corp.
- Address:
- 400 Morgan Lane, West Haven, CT 06516, United States (US)
Agent
- Name:
- DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
- From:
- 24/02/2006
- Address:
- PO Box 1502, 1015, LUXEMBOURG, Luxembourg (LU)
- To:
Inventor
1
- Name:
- LOWINGER Timothy, B.
- Address:
- Japan (JP)
2
- Name:
- RENICK Joel
- Address:
- United States (US)
3
- Name:
- RIEDL Bernd
- Address:
- Germany (DE)
4
- Name:
- SCOTT William, J.
- Address:
- United States (US)
5
- Name:
- SIBLEY Robert, N.
- Address:
- United States (US)
6
- Name:
- NATERO Reina
- Address:
- United States (US)
7
- Name:
- SMITH Roger, A.
- Address:
- United States (US)
8
- Name:
- WOOD Jill, E.
- Address:
- United States (US)
9
- Name:
- DUMAS Jacques
- Address:
- United States (US)
10
- Name:
- KHIRE Uday
- Address:
- United States (US)
11
- Name:
- MONAHAN Mary-Katherine
- Address:
- United States (US)
Priority
1
- Priority Number:
- 115877 P
- Priority Date:
- 13/01/1999
- Priority Country:
- United States (US)
2
- Priority Number:
- 257266
- Priority Date:
- 25/02/1999
- Priority Country:
- United States (US)
3
- Priority Number:
- 425228
- Priority Date:
- 22/10/1999
- Priority Country:
- United States (US)
Classification
- Main IPC Class:
-
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