Patent details
EP2096919
Title:
SUBSTITUTED 2,3-DIHYDROIMIDAZOÖ1,2-CÜQUINAZOLINE DERIVATIVES USEFUL FOR TREATING HYPER-PROLIFERATIVE DISORDERS AND DISEASES ASSOCIATED WITH ANGIOGENESIS
Basic Information
- Publication number:
- EP2096919
- PCT Application Number:
- PCT/US/2007/024985
- Type:
- European Patent Granted for LU
- Legal Status:
- Lapsed
- Application number:
- EP078625803
- PCT Publication Number:
- WO/2008/070150
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- SUBSTITUTED 2,3-DIHYDROIMIDAZOÖ1,2-CÜQUINAZOLINE DERIVATIVES USEFUL FOR TREATING HYPER-PROLIFERATIVE DISORDERS AND DISEASES ASSOCIATED WITH ANGIOGENESIS
- French Title of Invention:
- PRODUITS DÉRIVÉS DE 2,3-DIHYDROIMIDAZOÖ1,2-CÜQUINAZOLINE SUBSTITUÉS, UTILES POUR LE TRAITEMENT DE TROUBLES HYPERLIFÉRATIFS ET DE MALADIES ASSOCIÉES À UNE ANGIOGÉNÈSE
- German Title of Invention:
- SUBSTITUIERTE 2,3-DIHYDROIMIDAZOÖ1,2-CÜCHINAZOLINDERIVATE, DIE SICH FÜR DIE BEHANDLUNG VON HYPERPROLIFERATIVEN STÖRUNGEN UND MIT ANGIOGENESE IN ZUSAMMENHANG STEHENDEN KRANKHEITEN EIGNEN
- SPC Number:
-
Dates
- Filing date:
- 05/12/2007
- Grant date:
- 02/03/2016
- EP Publication Date:
- 02/03/2016
- PCT Publication Date:
- 12/06/2008
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 09/09/2009
- EP B1 Publication Date:
- 02/03/2016
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- 05/12/2024
- Expiration date:
- 05/12/2027
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 10/07/2023
-
-
- Name:
- BAYER INTELLECTUAL PROPERTY GMBH
- Address:
- Alfred-Nobel-Straße 50, 40789, MONHEIM AM RHEIN, Germany (DE)
History of Owners
- From:
- 05/12/2007
- To:
- 10/07/2023
- Name:
- Bayer Intellectual Property GmbH
- Address:
- Alfred-Nobel-Strasse 10, 40789 Monheim, Germany (DE)
Agent
- Name:
- ARONOVA S.A.
- From:
- 10/05/2016
- Address:
- PO Box 327, 4004, ESCH-SUR-ALZETTE, Luxembourg (LU)
- To:
Inventor
1
- Name:
- BULLION Ann-Marie
- Address:
- United States (US)
2
- Name:
- REDMAN Aniko
- Address:
- United States (US)
3
- Name:
- WOOD Jill
- Address:
- United States (US)
4
- Name:
- CAMPBELL Ann-Marie
- Address:
- United States (US)
5
- Name:
- ROWLEY R. Bruce
- Address:
- United States (US)
6
- Name:
- SCOTT William
- Address:
- United States (US)
7
- Name:
- MICHELS Martin
- Address:
- Germany (DE)
8
- Name:
- HENTEMANN Martin
- Address:
- United States (US)
Priority
- Priority Number:
- 873090 P
- Priority Date:
- 05/12/2006
- Priority Country:
- United States (US)
Classification
- Main IPC Class:
-
C07D 487/04;
Publication
Bulletin
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2023/09
- Publication date:
- 01/08/2023
- 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:
- RC20230000306A
- Date Registered:
- 10/07/2023
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
MARKS & CLERK LLP
- Journal Edition Number:
-
- Text:
- Change of Address
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- BAYER INTELLECTUAL PROPERTY GMBH
- Address:
- Alfred-Nobel-Straße 50, 40789, MONHEIM AM RHEIN, Germany (DE)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
-
- Annual Fee Number:
-
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 28/11/2023
- Last Annual Fee Paid Number:
- 17
- Last Annual Fee Paid Amount:
- 246 Euro
- Payer:
- CPA GLOBAL THE IP PLATFORM