Sign In to Follow Application
View All Documents & Correspondence

"Triazine Compounds As Pi3 Kinase And Mtor Inhibitors"

Abstract: TRIAZINE COMPOUNDS AS PI3 KINASE AND MTOR INHIBITORS Compounds of formula I wherein: R1 is and R2, R4, and R6-9 are defined herein, and pharmaceutically acceptable salts and esters thereof. These compounds inhibit PI3 kinase and mTOR, and may be used to treat diseases mediated by PIS kinase and mTOR, such as a variety of cancers. Methods for making and using the compounds of this invention are disclosed. Various compositions containing the compounds of this invention are also disclosed.

Get Free WhatsApp Updates!
Notices, Deadlines & Correspondence

Patent Information

Application #
Filing Date
26 October 2010
Publication Number
08/2012
Publication Type
INA
Invention Field
CHEMICAL
Status
Email
Parent Application

Applicants

WYETH LLC
FIVE GIRALDA FARMS, MADISON, NEW JERSEY, 07940, UNITED STATES OF AMERICA

Inventors

1. SEMIRAMIS AYRAL-KALOUSTIAN
484 CARROLLWOOD DRIVE, TARRYTOWN, NEW YORK, 10591, U.S.A.
2. ZECHENG CHEN
2 WESTGATE BLVD., NEW CITY, NEW YORK, 10956, U.S.A.
3. KEVIN JOSEPH CURRAN
198 FOLTIM WAY, CONGERS, NEW YORK, 10920, U.S.A.
4. CHRISTOPH MARTIN DEHNHARDT
423 EAST 83RD STREET APT #4E, NEW YORK, NEW YORK 10128, U.S.A.
5. EFREN GUILLERMO DELOS SANTOS
38 BIRCHWOOD TERRACE, NANUET, NEW YORK, 10954, U.S.A.
6. OSVALDO DOS SANTOS
35-15 34TH STREET APT #B22, ASTORIA, NEW YORK, 11106, U.S.A.
7. ARIAMALA GOPALSAMY
21 WHISPERING PINES DRIVE, MAHWAH, NEW JERSEY, 07430, U.S.A.
8. JOSHUA AARON KAPLAN
10 HIGH AVENUE, NYACK, NEW YORK, 10960, U.S.A.
9. TAREK SUHAYL MANSOUR
5 OVERLOOK ROAD, NEW CITY, NEW YORK, 10956, U.S.A.
10. DAVID JAMES RICHARD
64 OLD RIDGE ROAD, WARWICK, NEW YORK, 10990, U.S.A.
11. MENGXIAO SHI
57 MILL ROAD, EASTCHESTER, NEW YORK, 10709, U.S.A.
12. ARANAPAKAM MUDUMBAI VENKATESAN
97-07 63RD ROAD #9K, REGO PARK, NEW YORK, 11374, U.S.A.
13. JEROEN CUNERA VERHEIJEN
154 SCHUNNEMUNCK ROAD, HIGHLAND MILLS, NEW YORK, 10930, U.S.A.
14. ARIE ZASK
21 EAST 90TH STREET, NEW YORK, NEW YORK, 10128, U.S.A.

Specification

Documents

Application Documents

# Name Date
1 7519-DELNP-2010_EXAMREPORT.pdf 2016-06-30
1 abstract.jpg 2011-08-21
2 7519-delnp-2010-form-5.pdf 2011-08-21
2 7519-delnp-2010-abstract.pdf 2011-08-21
3 7519-delnp-2010-form-3.pdf 2011-08-21
3 7519-delnp-2010-assignment.pdf 2011-08-21
4 7519-delnp-2010-form-2.pdf 2011-08-21
4 7519-delnp-2010-claims.pdf 2011-08-21
5 7519-delnp-2010-correspondence-others.pdf 2011-08-21
5 7519-delnp-2010-form-18.pdf 2011-08-21
6 7519-delnp-2010-description (complete).pdf 2011-08-21
6 7519-delnp-2010-form-1.pdf 2011-08-21
7 7519-delnp-2010-description (complete).pdf 2011-08-21
7 7519-delnp-2010-form-1.pdf 2011-08-21
8 7519-delnp-2010-correspondence-others.pdf 2011-08-21
8 7519-delnp-2010-form-18.pdf 2011-08-21
9 7519-delnp-2010-claims.pdf 2011-08-21
9 7519-delnp-2010-form-2.pdf 2011-08-21
10 7519-delnp-2010-form-3.pdf 2011-08-21
10 7519-delnp-2010-assignment.pdf 2011-08-21
11 7519-delnp-2010-form-5.pdf 2011-08-21
11 7519-delnp-2010-abstract.pdf 2011-08-21
12 abstract.jpg 2011-08-21
12 7519-DELNP-2010_EXAMREPORT.pdf 2016-06-30