Patent details
EP1463716
Title:
PYRROLIDINE AND PIPERIDINE DERIVATES AS NK1 ANTAGONISTS
Basic Information
- Publication number:
- EP1463716
- PCT Application Number:
- PCT/US/2002/040203
- Type:
- European Patent Granted for LU
- Legal Status:
- Lapsed
- Application number:
- EP028051670
- PCT Publication Number:
- WO/2003/051840
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- PYRROLIDINE AND PIPERIDINE DERIVATES AS NK1 ANTAGONISTS
- French Title of Invention:
- DERIVES DE PYRROLIDINE ET DE PIPERIDINE EN TANT QU'ANTAGONISTES DE NK1
- German Title of Invention:
- PYRROLIDIN UND PIPERIDINDERIVATE ALS NK1 ANTAGONISTEN
- SPC Number:
-
LUC00043
Dates
- Filing date:
- 17/12/2002
- Grant date:
- 13/02/2008
- EP Publication Date:
- 13/02/2008
- PCT Publication Date:
- 26/06/2003
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 06/10/2004
- EP B1 Publication Date:
- 13/02/2008
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- 17/12/2019
- Expiration date:
- 17/12/2022
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 27/09/2017
-
-
- Name:
- Tesaro, Inc.
- Address:
- 1000 Winter St. North, Waltham, Massachusetts 02451, United States (US)
History of Owners
- From:
- 03/08/2010
- To:
- 27/09/2017
- Name:
- OPKO HEALTH, INC.
- Address:
- BISCAYNE BOULEVARD, SUITE 1180 4400, MIAMI, FLORIDA 33137, United States (US)
- From:
- 17/12/2002
- To:
- 02/08/2010
- Name:
- Schering Corporation
- Address:
- 2000 Galloping Hill Road, Kenilworth, New Jersey 07033-0530, United States (US)
Agent
- Name:
- DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
- From:
- 29/02/2008
- Address:
- PO Box 1502, 1015, LUXEMBOURG, Luxembourg (LU)
- To:
Inventor
1
- Name:
- PALANI Anandan
- Address:
- United States (US)
2
- Name:
- ARREDONDO Juan D.
- Address:
- United States (US)
3
- Name:
- WROBLESKI Michelle Laci
- Address:
- United States (US)
4
- Name:
- REICHARD Gregory A.
- Address:
- United States (US)
5
- Name:
- PALIWAL Sunil
- Address:
- United States (US)
6
- Name:
- SHIH Neng-Yang
- Address:
- United States (US)
7
- Name:
- XIAO Dong
- Address:
- United States (US)
8
- Name:
- TSUI Hon-Chung
- Address:
- United States (US)
9
- Name:
- WANG Cheng
- Address:
- United States (US)
Priority
- Priority Number:
- 341452 P
- Priority Date:
- 18/12/2001
- Priority Country:
- United States (US)
Classification
- Main IPC Class:
-
C07D 211/60;
Publication
Bulletin
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2017/06
- Publication date:
- 10/10/2017
- 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 ownership
- Deed Number:
- RC20170000357A
- Date Registered:
- 27/09/2017
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Tesaro, Inc.
- Address:
- 1000 Winter St. North, Waltham, Massachusetts 02451, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
-
- Annual Fee Number:
-
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 27/12/2018
- Last Annual Fee Paid Number:
- 17
- Last Annual Fee Paid Amount:
- 246 Euro
- Payer:
- Computer Packages INC