Patent details

EP1746999 Title: 4-PHENYLAMINO-QUINAZOLIN-6-YL-AMIDES

Basic Information

Publication number:
EP1746999
PCT Application Number:
PCT/IB/2005/001139
Type:
European Patent Granted for LU
Legal Status:
Expired
Application number:
EP057327611
PCT Publication Number:
WO/2005/107758
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
4-PHENYLAMINO-QUINAZOLIN-6-YL-AMIDES
French Title of Invention:
4-PHENYLAMINO-QUINAZOLIN-6-YL-AMIDES
German Title of Invention:
4-PHENYLAMINO-CHINAZOLIN-6-YL-AMIDE
SPC Number:
LUC00127

Dates

Filing date:
25/04/2005
Grant date:
16/11/2011
EP Publication Date:
16/11/2011
PCT Publication Date:
17/11/2005
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
31/01/2007
EP B1 Publication Date:
16/11/2011
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
25/04/2025
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
17/03/2023
 
 

Name:
WARNER-LAMBERT COMPANY LLC
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, New York, United States (US)

History of Owners

From:
25/04/2005
To:
17/03/2023

Name:
Warner-Lambert Company LLC
Address:
235 East 42nd Street, New York, NY 10017, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
23/11/2011
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
SEXTON Karen, Elaine
Address:
United States (US)

2

Name:
LEE Helen, Tsenwhei
Address:
United States (US)

3

Name:
FAKHOURY Stephen, Alan
Address:
United States (US)

4

Name:
SCHLOSSER Kevin, Matthew
Address:
United States (US)

5

Name:
REED Jessica, Elizabeth
Address:
United States (US)

6

Name:
TECLE Haile
Address:
United States (US)

7

Name:
WINTERS Roy, Thomas
Address:
United States (US)

Priority

Priority Number:
568872 P
Priority Date:
06/05/2004
Priority Country:
United States (US)

Classification

Main IPC Class:
A61K 31/505;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2023/05
Publication date:
04/04/2023
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 owner(s) name/address
Deed Number:
RC20230000129A
Date Registered:
17/03/2023
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
change of address
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
WARNER-LAMBERT COMPANY LLC
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
19/03/2024
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
17/03/2023 Request For Change 1
17/03/2023 Outgoing Correspondence 1