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