EP2927213
Píperidínónafleiður sem MDM2 hindrar til meðhöndlunar á krabbameini
Status:
EP einkaleyfi í gildi á ÍslandiEP appl. date:
3.6.2011EP published:
14.11.2018EP application number:
15159363.9
EP translation filed:
11.2.2019Grant published:
15.3.2019EPO information:
European Patent Register
Max expiry date:
2.6.2031Expiry date:
2.6.2026Next due date:
30.6.2026
Title:
Piperidinone derivatives as MDM2 inhibitors for the treatment of cancer
Timeline
Today
3.6.2011EP application
14.11.2018EP Publication
11.2.2019Translation submitted
15.3.2019Registration published
2.6.2026Expires
Owner
Name:
Amgen Inc.Address:
One Amgen Center Drive M/S 28-2-C, 91320, Thousand Oaks, CA, US
Inventor
Name:
Bartberger, Michael DavidAddress:
Sherman Oaks, CA, US
Name:
Gonzalez Buenrostro, AnaAddress:
San Mateo, CA, US
Name:
Beck, Hilary PlakeAddress:
Emerald Hills, CA, US
Name:
Chen, XiaoqiAddress:
Palo Alto, CA, US
Name:
Connors, Richard VictorAddress:
Pacifica, CA, US
Name:
Deignan, JefferyAddress:
San Francisco, CA, US
Name:
Duquette, JasonAddress:
Millbrae, CA, US
Name:
Eksterowicz, JohnAddress:
San Francisco, CA, US
Name:
Fisher, BenjaminAddress:
San Mateo, CA, US
Name:
Fox, Brian MatthewAddress:
Brisbane, CA, US
Name:
Fu, JiashengAddress:
Foster City, CA, US
Name:
Fu, ZiceAddress:
Foster City, CA, US
Name:
Gonzalez Lopez de Turiso, FelixAddress:
Cambridge, MA, US
Name:
Gribble, jr. Michael WilliamAddress:
San Francisco, CA, US
Name:
Gustin, Darin JamesAddress:
Half Moon Bay, CA, US
Name:
Heath, Julie AnneAddress:
Orinda, CA, US
Name:
Huang, XinAddress:
Wellesly, MA, US
Name:
Jiao, XianjunAddress:
Belmont, CA, US
Name:
Johnson, MichaelAddress:
San Francisco, CA, US
Name:
Kayser, FrankAddress:
San Francisco, CA, US
Name:
Kopecky, David JohnAddress:
Studio City, CA, US
Name:
Lai, SuJenAddress:
Natick, MA, US
Name:
Li, YihongAddress:
Millbrae, CA, US
Name:
Li, ZhihongAddress:
Millbrae, CA, US
Name:
Liu, JiwenAddress:
Foster City, CA, US
Name:
Low, Jonathan DanteAddress:
Reseda, CA, US
Name:
Lucas, Brian StuartAddress:
Arlington, MA, US
Name:
Ma, ZhihuaAddress:
Lexington, MA, US
Name:
McGee, LawrenceAddress:
Pacifica, CA, US
Name:
McIntosh, JoelAddress:
Pacifica, CA, US
Name:
McMinn, DustinAddress:
Pacifica, CA, US
Name:
Medina, Julio CesarAddress:
San Carlos, CA, US
Name:
Mihalic, Jeffrey ThomasAddress:
San Francisco, CA, US
Name:
Olson, Steven HowardAddress:
Millbrae, CA, US
Name:
Rew, YosupAddress:
Foster City, CA, US
Name:
Roveto, Philip MarleyAddress:
Albuquerque, NM, US
Name:
Sun, DaqingAddress:
Foster City, CA, US
Name:
Wang, XiaodongAddress:
Millbrae, CA, US
Name:
Wang, YingcaiAddress:
Millbrae, CA, US
Name:
Yan, XueleiAddress:
Foster City, CA, US
Name:
Yu, MingAddress:
Foster City, CA, US
Name:
Zhu, JiangAddress:
Palo Alto, CA, US
Agent
Name:
G.H. Sigurgeirsson ehf.Address:
Borgartúni 26, 105, Reykjavík,
Priority
Number:
351827 PDate:
4.6.2010Country:
US
Number:
352322 PDate:
7.6.2010Country:
US
Number:
201161452578 PDate:
14.3.2011Country:
US
Classification
Categories:
C07D 211/40, C07D 401/04, C07D 401/06, C07D 407/04, C07D 407/06, C07D 409/04, C07D 413/06, C07D 417/06, C07D 471/20, C07D 279/02, C07D 401/12, C07D 498/08, C07D 498/20, A61K 31/4412, A61P 35/00
Annual fees
Number
Paid
Expires
Payer
Number: 9
Paid: 8.5.2019
Expires: 2.6.2020
Payer: Árnason Faktor
Number: 10
Paid: 19.5.2020
Expires: 2.6.2021
Payer: Sigurjónsson & Thor ehf.
Number: 11
Paid: 2.6.2021
Expires: 2.6.2022
Payer: Sigurjónsson & Thor ehf.
Number: 12
Paid: 18.5.2022
Expires: 2.6.2023
Payer: Patice ehf.
Number: 13
Paid: 24.5.2023
Expires: 2.6.2024
Payer: Árnason Faktor ehf.
Number: 14
Paid: 21.5.2024
Expires: 2.6.2025
Payer: Árnason Faktor ehf.
Number: 15
Paid: 2.6.2025
Expires: 2.6.2026
Payer: Árnason Faktor ehf.