Patent details

EP3710439 Title: KRAS G12C INHIBITORS

Basic Information

Publication number:
EP3710439
PCT Application Number:
US2018061060
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP188794846
PCT Publication Number:
WO2019099524
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
KRAS G12C INHIBITORS
French Title of Invention:
INHIBITEURS DE KRAS G12C
German Title of Invention:
KRAS-G12C-INHIBITOREN
SPC Number:
LUC00350

Dates

Filing date:
14/11/2018
Grant date:
15/02/2023
EP Publication Date:
23/09/2020
PCT Publication Date:
23/05/2019
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
15/02/2023
EP B1 Publication Date:
15/02/2023
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
14/11/2038
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
13/11/2024
 
 

Name:
MIRATI THERAPEUTICS, INC.
Address:
Route 206 and Province Line Road, 08543, Princeton, New Jersey, United States (US)

From:
08/02/2023
 
 

Name:
Array Biopharma Inc.
Address:
3200 Walnut Street, Boulder, CO 80301, United States (US)

History of Owners

From:
13/11/2024
To:
13/11/2024

Name:
MIRATI THERAPEUTICS, INC.
Address:
3545 Cray Court, CA 92121, San Diego, United States (US)

From:
08/02/2023
To:
13/11/2024

Name:
Mirati Therapeutics, Inc.
Address:
9393 Towne Centre Drive Suite 200, San Diego, CA 92121, United States (US)

Agent

Name:
NOVAGRAAF BREVETS
From:
01/03/2023
Address:
BÂTIMENT O2, 2 RUE SARAH BERNHARDT CS90017, 92665, ASNIÈRES-SUR-SEINE cedex, France (FR)
To:

Inventor

1

Name:
BURGESS, Laurence, E.
Address:
United States (US)

2

Name:
RODRIGUEZ, Martha, E.
Address:
United States (US)

3

Name:
MARX, Matthew, Arnold
Address:
United States (US)

4

Name:
COOK, Adam
Address:
United States (US)

5

Name:
CHRISTENSEN, James, Gail
Address:
United States (US)

6

Name:
SMITH, Christopher, Ronald
Address:
United States (US)

7

Name:
FELL, Jay, Bradford
Address:
United States (US)

8

Name:
CHICARELLI, Mark, Joseph
Address:
United States (US)

9

Name:
VIGERS, Guy, P.A.
Address:
United States (US)

10

Name:
BLAKE, James, F.
Address:
United States (US)

11

Name:
FISCHER, John, P.
Address:
United States (US)

12

Name:
MEJIA, Macedonio, J.
Address:
United States (US)

13

Name:
TANG, Tony Pisal
Address:
United States (US)

14

Name:
SAVECHENKOV, Pavel
Address:
United States (US)

Priority

Priority Number:
201762586775 P
Priority Date:
15/11/2017
Priority Country:
United States (US)

Classification

IPC classification:
C07D 401/06; C07D 401/14;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2024/14
Publication date:
06/12/2024
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2024/14
Publication date:
06/12/2024
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

Issue number:
202307
Publication date:
15/02/2023
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20240000467A
Date Registered:
13/11/2024
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
Array Biopharma Inc.
Address:
3200 Walnut Street, Boulder, CO 80301, United States (US)

2

Name:
MIRATI THERAPEUTICS, INC.
Address:
3545 Cray Court, CA 92121, San Diego, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20240000469A
Date Registered:
13/11/2024
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
Array Biopharma Inc.
Address:
3200 Walnut Street, Boulder, CO 80301, United States (US)

2

Name:
MIRATI THERAPEUTICS, INC.
Address:
Route 206 and Province Line Road, 08543, Princeton, New Jersey, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
01/12/2025
Annual Fee Number:
8
Annual Fee Amount:
99 Euro
Expected Payer:
Last Annual Fee Payment Date:
25/10/2024
Last Annual Fee Paid Number:
7
Last Annual Fee Paid Amount:
82 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages
01/03/2023 Outgoing Correspondence 1
01/03/2023 Power Of Attorney 1
13/11/2024 Request For Change 1
14/11/2024 Outgoing Correspondence 1
13/11/2024 Request For Change 1
14/11/2024 Outgoing Correspondence 1