Patent details

EP3300500 Title: TRIAZOLE AGONISTS OF THE APJ RECEPTOR

Basic Information

Publication number:
EP3300500
PCT Application Number:
US2016033088
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP167300763
PCT Publication Number:
WO2016187308
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
TRIAZOLE AGONISTS OF THE APJ RECEPTOR
French Title of Invention:
TRIAZOLES AGONISTES DU RÉCEPTEUR APJ
German Title of Invention:
TRIAZOLAGONISTEN DES APJ-REZEPTORS
SPC Number:

Dates

Filing date:
18/05/2016
Grant date:
26/02/2020
EP Publication Date:
04/04/2018
PCT Publication Date:
24/11/2016
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
26/02/2020
EP B1 Publication Date:
26/02/2020
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
18/05/2036
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
19/02/2020
 
 

Name:
Amgen Inc.
Address:
1 Amgen Center Drive, Thousand Oaks, California 91320-1799, United States (US)

Agent

Name:
ARONOVA S.A.
From:
19/05/2020
Address:
PO Box 327, L-4004, ESCH-SUR-ALZETTE, Luxembourg (LU)
To:

Inventor

1

Name:
MEDINA, Julio C.
Address:
United States (US)

2

Name:
CONNORS, Richard V.
Address:
United States (US)

3

Name:
SWAMINATH, Gayathri
Address:
United States (US)

4

Name:
WANG, Xiaodong
Address:
United States (US)

5

Name:
HEDLEY, Simon J.
Address:
United States (US)

6

Name:
DEIGNAN, Jeffrey
Address:
United States (US)

7

Name:
KHAKOO, Aarif Yusuf
Address:
United States (US)

8

Name:
KOPECKY, David John
Address:
United States (US)

9

Name:
CHENG, Alan C.
Address:
United States (US)

10

Name:
LAI, Su-Jen
Address:
United States (US)

11

Name:
CHEN, Ning
Address:
United States (US)

12

Name:
FARRELL, Robert P.
Address:
United States (US)

13

Name:
KAYSER, Frank
Address:
United States (US)

14

Name:
HEATH, Julie Anne
Address:
United States (US)

15

Name:
CHEN, Yinhong
Address:
United States (US)

16

Name:
MIHALIC, Jeffrey T.
Address:
United States (US)

17

Name:
CHEN, Xiaoqi
Address:
United States (US)

18

Name:
HOUZE, Jonathan
Address:
United States (US)

19

Name:
JUDD, Ted C.
Address:
United States (US)

20

Name:
KALLER, Matthew R.
Address:
United States (US)

21

Name:
PATTAROPONG, Vatee
Address:
United States (US)

22

Name:
YANG, Kevin
Address:
United States (US)

23

Name:
YEH, Wen-Chen
Address:
United States (US)

24

Name:
MCGEE, Lawrence R.
Address:
United States (US)

25

Name:
OLSON, Steven H.
Address:
United States (US)

26

Name:
DEBENEDETTO, Mikkel V.
Address:
United States (US)

27

Name:
NISHIMURA, Nobuko
Address:
United States (US)

28

Name:
FU, Zice
Address:
United States (US)

29

Name:
HORNE, Daniel B.
Address:
United States (US)

30

Name:
DRANSFIELD, Paul John
Address:
United States (US)

31

Name:
DU, Xiaohui
Address:
United States (US)

32

Name:
MA, Zhihua
Address:
United States (US)

Priority

Priority Number:
201562164106 P
Priority Date:
20/05/2015
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/4196; A61K 31/4439; A61P 9/00; C07D 401/04; C07D 401/14; C07D 413/04;

Publication

European Patent Bulletin

1

Issue number:
202009
Publication date:
26/02/2020
Description:
Grant (B1)

2

Issue number:
202102
Publication date:
13/01/2021
Description:
Document reprinted after correction (B8, B9)

Annual Fees

Annual Fee Due Date:
02/06/2025
Annual Fee Number:
10
Annual Fee Amount:
131 Euro
Expected Payer:
Last Annual Fee Payment Date:
13/05/2024
Last Annual Fee Paid Number:
9
Last Annual Fee Paid Amount:
115 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages
20/05/2020 Outgoing Correspondence 1
19/05/2020 Power Of Attorney 1