Patent details

EP3461824 Title: BRUTON'S TYROSINE KINASE INHIBITORS

Basic Information

Publication number:
EP3461824
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP182043026
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
BRUTON'S TYROSINE KINASE INHIBITORS
French Title of Invention:
INHIBITEURS DE TYROSINE KINASE DE BRUTON
German Title of Invention:
HEMMER DER BRUTON-TYROSINKINASE
SPC Number:

Dates

Filing date:
03/09/2010
Grant date:
25/08/2021
EP Publication Date:
03/04/2019
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:
25/08/2021
EP B1 Publication Date:
25/08/2021
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
03/09/2021
Expiration date:
03/09/2030
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
10/12/2021
 
 

Name:
BIOGEN MA INC.
Address:
225 Binney Street, Cambridge, MA 02142, United States (US)

Name:
Sunesis Pharmaceuticals, Inc.
Address:
2533 South Coast Hwy 101, Suite 210, Cardiff, CA 92007, United States (US)

History of Owners

From:
18/08/2021
To:
10/12/2021

Name:
BIOGEN MA INC.
Address:
225 Binney Street, Cambridge, MA 02142, United States (US)

Name:
Sunesis Pharmaceuticals, Inc.
Address:
395 Oyster Point Blvd., Suite 400, South San Francisco, CA 94080, United States (US)

Inventor

1

Name:
LUGOVSKOY, Alexey A.
Address:
United States (US)

2

Name:
FAN, Junfa
Address:
United States (US)

3

Name:
KUMARAVEL, Gnanasambandam
Address:
United States (US)

4

Name:
HOPKINS, Brian T.
Address:
United States (US)

5

Name:
TAVERAS, Art
Address:
United States (US)

6

Name:
ERLANSON, Daniel A.
Address:
United States (US)

7

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

8

Name:
GUAN, Bing
Address:
United States (US)

9

Name:
MARCOTTE, Doug
Address:
United States (US)

10

Name:
ZHONG, Min
Address:
United States (US)

11

Name:
JENKINS, Tracy J.
Address:
United States (US)

12

Name:
SCOTT, Daniel
Address:
United States (US)

13

Name:
SILVIAN, Laura
Address:
United States (US)

14

Name:
CONLON, Patrick
Address:
United States (US)

15

Name:
BUI, Minna
Address:
United States (US)

16

Name:
CUERVO, Julio H.
Address:
United States (US)

17

Name:
POWELL, Noel
Address:
United States (US)

Priority

Priority Number:
24001109 P
Priority Date:
04/09/2009
Priority Country:
United States (US)

Classification

IPC classification:
C07D 471/04; C07D 471/22; A61K 31/519; A61K 31/52; A61K 31/444; A61P 35/00; A61P 35/02; A61P 37/00; C07D 401/04; C07D 401/14; C07D 413/14; C07D 417/14; C07D 487/14; C07D 473/34; C07D 487/04; A61P 17/02; A61P 19/02; A61P 29/00; A61P 37/06; A61P 43/00;

Publication

European Patent Bulletin

1

Issue number:
202134
Publication date:
25/08/2021
Description:
Grant (B1)

2

Issue number:
202202
Publication date:
12/01/2022
Description:
Change of owner's name or address

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Number of pages