Patent details

EP1614683 Title: Indazole compounds and pharmaceutical compositions for inhibiting protein kinases, and methods for their use

Basic Information

Publication number:
EP1614683
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
Expired
Application number:
EP050159029
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
Indazole compounds and pharmaceutical compositions for inhibiting protein kinases, and methods for their use
French Title of Invention:
Dérivés de l'indazole et leur utilisation dans des compositions pharmaceutiques pour l'inhibition de protéines kinases
German Title of Invention:
Indazol-Verbindungen und Pharmazeutische Zusammensetzungen zur Hemmung von Proteinkinase und Verfahren zu ihrer Verwendung
SPC Number:

Dates

Filing date:
30/06/2000
Grant date:
21/11/2007
EP Publication Date:
21/11/2007
PCT Publication Date:
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
11/01/2006
EP B1 Publication Date:
21/11/2007
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
30/06/2020
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
28/02/2018
 
 

Name:
AGOURON PHARMACEUTICALS, LLC
Address:
10646 Science Center Drive, San Diego, CA 92121, United States (US)

History of Owners

From:
30/06/2000
To:
28/02/2018

Name:
AGOURON PHARMACEUTICALS INC.
Address:
10350 North Torrey Pines Road, La Jolla, CA 92037-1020, United States (US)

Agent

Name:
Office FREYLINGER S.A.
From:
07/03/2018
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
Bender Steven Lee
Address:
United States (US)

2

Name:
Varney Michael David
Address:
United States (US)

3

Name:
Johnson Theodore Otto Jr.
Address:
United States (US)

4

Name:
Wallace Michael Brennan
Address:
United States (US)

5

Name:
Hua Ye
Address:
United States (US)

6

Name:
Tempczyk-Russell Anna Maria
Address:
United States (US)

7

Name:
Teng Min
Address:
United States (US)

8

Name:
Collins Michael Raymond
Address:
United States (US)

9

Name:
Luu Hiep The
Address:
United States (US)

10

Name:
Thomas Christine
Address:
United States (US)

11

Name:
Reich Siegfried Heinz
Address:
United States (US)

12

Name:
Palmer Cynthia Louise
Address:
United States (US)

13

Name:
Johnson Michael David
Address:
United States (US)

14

Name:
Cripps Stephan James
Address:
United States (US)

15

Name:
Kania Robert Steven
Address:
United States (US)

16

Name:
Borchardt Allen J.
Address:
United States (US)

17

Name:
Braganza John F.
Address:
United States (US)

Priority

Priority Number:
142130 P
Priority Date:
02/07/1999
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 231/56;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2018/05
Publication date:
11/04/2018
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:
RC20180000074A
Date Registered:
28/02/2018
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Changement de nom pour SPC92154 et EP1218348 (et d'adresse pour EP1614683)
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
AGOURON PHARMACEUTICALS, LLC
Address:
10646 Science Center Drive, San Diego, CA 92121, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
06/06/2019
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
MDC (HENKEL PATENT)
Filing date Document type Number of pages
20/03/2018 Outgoing Correspondence 1
01/03/2018 Outgoing Correspondence 1
28/02/2018 Request For Change 3
07/03/2018 Power Of Attorney 1