Patent details

EP2064228 Title: SYNTHETIC PEPTIDE AMIDES

Basic Information

Publication number:
EP2064228
PCT Application Number:
PCT/US/2007/023858
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP078708773
PCT Publication Number:
WO/2008/057608
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SYNTHETIC PEPTIDE AMIDES
French Title of Invention:
AMIDES PEPTIDIQUES SYNTHETIQUES
German Title of Invention:
SYNTHETISCHE PEPTIDAMIDE
SPC Number:
LUC00282

Dates

Filing date:
12/11/2007
Grant date:
29/08/2012
EP Publication Date:
29/08/2012
PCT Publication Date:
15/05/2008
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
03/06/2009
EP B1 Publication Date:
29/08/2012
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
12/11/2027
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
13/10/2022
 
 

Name:
CARA THERAPEUTICS, INC.
Address:
4 Stamford Plaza 107 Elm Street, 9th floor, CT 06902, Stamford, United States (US)

History of Owners

From:
12/11/2007
To:
13/10/2022

Name:
Cara Therapeutics Inc.
Address:
1 Parrott Drive, Shelton, CT 06484, United States (US)

Agent

Name:
ARONOVA S.A.
From:
29/11/2012
Address:
PO Box 327, 4004, ESCH-SUR-ALZETTE, Luxembourg (LU)
To:

Inventor

1

Name:
JIANG Guangcheng
Address:
United States (US)

2

Name:
SCHTEINGART Claudio D.
Address:
United States (US)

3

Name:
MENZAGHI Frederique
Address:
United States (US)

4

Name:
CHALMERS Derek T.
Address:
United States (US)

5

Name:
ALEXANDER Roberta Vezza
Address:
United States (US)

6

Name:
LUO Zhiyong
Address:
United States (US)

7

Name:
SUEIRAS-DIAZ Javier
Address:
United States (US)

8

Name:
SPENCER Robert H.
Address:
United States (US)

Priority

1

Priority Number:
858109 P
Priority Date:
10/11/2006
Priority Country:
United States (US)

2

Priority Number:
928550 P
Priority Date:
10/05/2007
Priority Country:
United States (US)

Classification

Main IPC Class:
C07K 5/107;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2022/12
Publication date:
08/11/2022
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:
RC20220000413A
Date Registered:
13/10/2022
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Change of address
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
CARA THERAPEUTICS, INC.
Address:
4 Stamford Plaza 107 Elm Street, 9th floor, CT 06902, Stamford, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
01/12/2025
Annual Fee Number:
19
Annual Fee Amount:
281 Euro
Expected Payer:
Last Annual Fee Payment Date:
27/11/2024
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
262 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
13/10/2022 Request For Change 322
13/10/2022 Outgoing Correspondence 1