Patent details
EP2767537
Title:
Dihydropyridophthalazinone inhibitors of poly(ADP-ribose)polymerase (PARP)
Basic Information
- Publication number:
- EP2767537
- PCT Application Number:
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP141546648
- PCT Publication Number:
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- Dihydropyridophthalazinone inhibitors of poly(ADP-ribose)polymerase (PARP)
- French Title of Invention:
- Inhibiteurs de type dihydropyridophthalazinone de poly(ADP-ribose)polymérase (PARP)
- German Title of Invention:
- Dihydropyridophthalazinonhemmer der Poly(ADP-Ribose)Polymerase (PARP)
- SPC Number:
-
LUC00140
Dates
- Filing date:
- 27/07/2009
- Grant date:
- 12/04/2017
- EP Publication Date:
- 20/08/2014
- 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:
- 12/04/2017
- EP B1 Publication Date:
- 12/04/2017
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 27/07/2029
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 21/03/2023
-
-
- Name:
- Medivation Technologies LLC
- Address:
- 66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)
History of Owners
- From:
- 11/03/2021
- To:
- 21/03/2023
- Name:
- Medivation Technologies LLC
- Address:
- 235 East 42nd Street,, NY 10017, New York, United States (US)
- From:
- 06/12/2019
- To:
- 11/03/2021
- Name:
- Medivation Technologies LLC
- Address:
- 525 Market Street , 28th Floor, San Francisco , CA 94105, United States (US)
- From:
- 30/01/2019
- To:
- 06/12/2019
- Name:
- Medivation Technologies LLC
- Address:
- 525 Market Street, 36th Floor, San Francisco, CA 94105, United States (US)
- From:
- 12/04/2017
- To:
- 30/01/2019
- Name:
- Medivation Technologies, Inc.
- Address:
- 525 Market Street, 36th Floor, San Francisco, CA 94105, United States (US)
Agent
- Name:
- Office FREYLINGER S.A.
- From:
- 28/06/2017
- Address:
- PO Box 48, 8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- Wang, Bing
- Address:
- United States (US)
2
- Name:
- Chu, Daniel
- Address:
- United States (US)
Priority
1
- Priority Number:
- 86687 P
- Priority Date:
- 06/08/2008
- Priority Country:
- United States (US)
2
- Priority Number:
- 151036 P
- Priority Date:
- 09/02/2009
- Priority Country:
- United States (US)
3
- Priority Number:
- 173088 P
- Priority Date:
- 27/04/2009
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61K 31/495;
A61K 31/50;
A61K 31/5025;
A61K 31/5377;
A61P 3/10;
A61P 9/02;
A61P 29/00;
C07D 471/06;
C07D 487/12;
C07D 487/14;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2019/04
- Publication date:
- 11/03/2019
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2020/01
- Publication date:
- 13/01/2020
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
3
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2021/05
- Publication date:
- 13/04/2021
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
4
- 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
European Patent Bulletin
1
- Issue number:
- 201715
- Publication date:
- 12/04/2017
- Description:
- Grant (B1)
2
- Issue number:
- 201717
- Publication date:
- 26/04/2017
- Description:
- Application number/publication number of the divisional application (Art. 76) changed
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20190000052A
- Date Registered:
- 30/01/2019
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
- Changement de forme juridique
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Medivation Technologies LLC
- Address:
- 525 Market Street, 36th Floor, San Francisco, CA 94105, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20190000451A
- Date Registered:
- 06/12/2019
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
- Changement d'adresse
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Medivation Technologies LLC
- Address:
- 525 Market Street , 28th Floor, San Francisco , CA 94105, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20210000102A
- Date Registered:
- 11/03/2021
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
- changement d'adresse
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Medivation Technologies LLC
- Address:
- 235 East 42nd Street,, NY 10017, New York, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20230000143A
- Date Registered:
- 21/03/2023
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
- changement d'adresse
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Medivation Technologies LLC
- Address:
- 66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 31/07/2026
- Annual Fee Number:
- 18
- Annual Fee Amount:
- 262 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 17/06/2025
- Last Annual Fee Paid Number:
- 17
- Last Annual Fee Paid Amount:
- 246 Euro
- Payer:
- MASTER DATA CENTER INC (ex Clarivate Analytics)