Patent details

EP1937343 Title: SYSTEM OF ADMINISTERING A PHARMACEUTICAL GAS TO A PATIENT

Basic Information

Publication number:
EP1937343
PCT Application Number:
PCT/US/2006/035450
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP068034131
PCT Publication Number:
WO/2007/037975
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SYSTEM OF ADMINISTERING A PHARMACEUTICAL GAS TO A PATIENT
French Title of Invention:
SYSTEME D'ADMINISTRATION D'UN GAZ PHARMACEUTIQUE A UN PATIENT
German Title of Invention:
SYSTEM ZUR VERABREICHUNG EINES PHARMAZEUTISCHEN GASES AN EINEN PATIENTEN
SPC Number:

Dates

Filing date:
13/09/2006
Grant date:
30/03/2016
EP Publication Date:
30/03/2016
PCT Publication Date:
05/04/2007
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
02/07/2008
EP B1 Publication Date:
30/03/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
13/09/2026
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
17/05/2017
 
 

Name:
Mallinckrodt Hospital Products IP Limited
Address:
Damastown Industrial Estate, Mulhuddart, Dublin 15, Ireland (IE)

History of Owners

From:
17/05/2017
To:
17/05/2017

Name:
Mallinckrodt IP
Address:
Damastown Industrial Estate,, Mulhuddart, Dublin 15, Ireland (IE)

From:
17/05/2017
To:
17/05/2017

Name:
Malinckrodt Pharma IP Trading D.A.C.
Address:
Damastown Industrial Estate, Mulhuddart, Dublin 15, Ireland (IE)

From:
17/05/2017
To:
17/05/2017

Name:
Mallinckrodt Critical Care Finance Inc.
Address:
675 McDonnell Boulevard, Hazelwood, MO 63042, United States (US)

From:
17/05/2017
To:
17/05/2017

Name:
Therakos, Inc.
Address:
10 N. High Street, West Chester, PA 19380, United States (US)

From:
13/09/2006
To:
17/05/2017

Name:
INO Therapeutics LLC
Address:
Perryville III Corporate Park, 53 Frontage Road, Third Floor, Hampton, NJ 08827, United States (US)

Agent

Name:
ARONOVA S.A.
From:
28/06/2016
Address:
PO Box 327, 4004, ESCH-SUR-ALZETTE, Luxembourg (LU)
To:

Inventor

1

Name:
MONTGOMERY Frederick, J.
Address:
United States (US)

2

Name:
BATHE Duncan, P., L.
Address:
United States (US)

Priority

Priority Number:
231554
Priority Date:
21/09/2005
Priority Country:
United States (US)

Classification

Main IPC Class:
A61M 16/00;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2017/03
Publication date:
21/07/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2017/03
Publication date:
21/07/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2017/03
Publication date:
21/07/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

4

Bulletin Heading:
CO
Bulletin edition number:
2017/03
Publication date:
21/07/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

5

Bulletin Heading:
CO
Bulletin edition number:
2017/03
Publication date:
21/07/2017
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 ownership
Deed Number:
RC20170000149A
Date Registered:
17/05/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Therakos, Inc.
Address:
10 N. High Street, West Chester, PA 19380, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20170000150A
Date Registered:
17/05/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Mallinckrodt Critical Care Finance Inc.
Address:
675 McDonnell Boulevard, Hazelwood, MO 63042, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20170000151A
Date Registered:
17/05/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Malinckrodt Pharma IP Trading D.A.C.
Address:
Damastown Industrial Estate, Mulhuddart, Dublin 15, Ireland (IE)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20170000152A
Date Registered:
17/05/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Mallinckrodt IP
Address:
Damastown Industrial Estate,, Mulhuddart, Dublin 15, Ireland (IE)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20170000153A
Date Registered:
17/05/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Mallinckrodt Hospital Products IP Limited
Address:
Damastown Industrial Estate, Mulhuddart, Dublin 15, Ireland (IE)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/09/2025
Annual Fee Number:
20
Annual Fee Amount:
300 Euro
Expected Payer:
Last Annual Fee Payment Date:
27/09/2024
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
281 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
17/05/2017 Request For Change 2
18/05/2017 Outgoing Correspondence 1
17/05/2017 Incoming Correspondence (Post) 1
17/05/2017 Outgoing Correspondence 1
17/05/2017 Request For Change 2
18/05/2017 Outgoing Correspondence 1
17/05/2017 Request For Change 2
17/05/2017 Request For Change 2
17/05/2017 Request For Change 2