Patent details

EP1836169 Title: COMPOSITIONS AND METHODS OF TREATING CELL PROLIFERATION DISORDERS

Basic Information

Publication number:
EP1836169
PCT Application Number:
PCT/US/2005/047333
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP058558289
PCT Publication Number:
WO/2006/071960
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
COMPOSITIONS AND METHODS OF TREATING CELL PROLIFERATION DISORDERS
French Title of Invention:
COMPOSITIONS ET PROCÉDÉS DE TRAITEMENT DE TROUBLES IMPLIQUANT UNE PROLIFÉRATION CELLULAIRE
German Title of Invention:
ZUSAMMENSETZUNGEN UND VERFAHREN FÜR DIE BEHANDLUNG VON ZELLPROLIFERATIONSERKRANKUNGEN
SPC Number:
LUC00235

Dates

Filing date:
28/12/2005
Grant date:
08/02/2012
EP Publication Date:
08/02/2012
PCT Publication Date:
06/07/2006
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
26/09/2007
EP B1 Publication Date:
08/02/2012
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
28/12/2025
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
01/03/2023
 
 

Name:
ATNX SPV, LLC
Address:
1001 Main Street, Suite 600, Buffalo, 14203, New York , United States (US)

History of Owners

From:
15/10/2021
To:
15/10/2021

Name:
Athenex, Inc.
Address:
ELLICOTT ST., NY CENTER FOR EXCELL. IN BIOINFO. AND LIFE SC. 701, NY 14203, BUFFALO, New York, United States (US)

From:
15/10/2021
To:
15/10/2021

Name:
Kinex Pharmaceuticals, Inc.
Address:
ELLICOTT ST., NY CENTER FOR EXCELL. IN BIOINFO. AND LIFE SC. 701, NY 14203, BUFFALO, New York, United States (US)

From:
15/10/2021
To:
01/03/2023

Name:
Athenex, Inc.
Address:
1001 Main Street, Suite 600 Conventus Building, NY 14203, Buffalo, New York, United States (US)

From:
26/04/2012
To:
15/10/2021

Name:
KINEX PHARMACEUTICALS, LLC
Address:
ELLICOTT ST., NY CENTER FOR EXCELL. IN BIOINFO. AND LIFE SC. 701, BUFFALO, NY 14203, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
07/03/2012
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

Name:
HANGAUER David, G.
Address:
United States (US)

Priority

1

Priority Number:
639834 P
Priority Date:
28/12/2004
Priority Country:
United States (US)

2

Priority Number:
704551 P
Priority Date:
01/08/2005
Priority Country:
United States (US)

3

Priority Number:
727341 P
Priority Date:
17/10/2005
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 213/56;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2021/12
Publication date:
04/11/2021
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2021/12
Publication date:
04/11/2021
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2021/12
Publication date:
04/11/2021
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

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20210000444A
Date Registered:
15/10/2021
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)

Name:
Kinex Pharmaceuticals, Inc.
Address:
ELLICOTT ST., NY CENTER FOR EXCELL. IN BIOINFO. AND LIFE SC. 701, NY 14203, BUFFALO, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20210000445A
Date Registered:
15/10/2021
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)

Name:
Athenex, Inc.
Address:
ELLICOTT ST., NY CENTER FOR EXCELL. IN BIOINFO. AND LIFE SC. 701, NY 14203, BUFFALO, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20210000446A
Date Registered:
15/10/2021
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)

Name:
Athenex, Inc.
Address:
1001 Main Street, Suite 600 Conventus Building, NY 14203, Buffalo, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20230000088A
Date Registered:
01/03/2023
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)

Name:
ATNX SPV, LLC
Address:
1001 Main Street, Suite 600, Buffalo, 14203, 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:
27/12/2024
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
01/03/2023 Request For Change 1
01/03/2023 Outgoing Correspondence 1
15/10/2021 Request For Change 6
15/10/2021 Request For Change 6
15/10/2021 Outgoing Correspondence 1
15/10/2021 Outgoing Correspondence 1
15/10/2021 Request For Change 6
15/10/2021 Outgoing Correspondence 1