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
Filing date Document type Number of pages
13/10/2020 Request For Change 2
10/03/2017 Power Of Attorney 4
13/10/2020 Request For Change 2
14/10/2020 Outgoing Correspondence 1
14/10/2020 Outgoing Correspondence 1