Patent details

EP2217610 Title: ANTIBACTERIAL AMINOGLYCOSIDE ANALOGS

Basic Information

Publication number:
EP2217610
PCT Application Number:
PCT/US/2008/084399
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP088516331
PCT Publication Number:
WO/2009/067692
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
ANTIBACTERIAL AMINOGLYCOSIDE ANALOGS
French Title of Invention:
ANALOGUES D'AMINOGLYCOSIDES ANTIBACTÉRIENS
German Title of Invention:
ANTIBAKTERIELLE AMINOGLYKOSIDANALOGA
SPC Number:

Dates

Filing date:
21/11/2008
Grant date:
02/11/2016
EP Publication Date:
02/11/2016
PCT Publication Date:
28/05/2009
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
18/08/2010
EP B1 Publication Date:
02/11/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
21/11/2028
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
13/11/2019
 
 

Name:
Cipla USA, Inc.
Address:
10 Independence Boulevard, Suite 300, Warren, New Jersey 07059, United States (US)

History of Owners

From:
21/11/2008
To:
13/11/2019

Name:
Achaogen Inc.
Address:
7000 Shoreline Court, 3rd Floor, South San Francisco, CA 94080, United States (US)

Agent

Name:
GRUND Intellectual Property Group
From:
07/02/2017
Address:
Steinsdorfstrasse 2, 80538, MÜNCHEN, Germany (DE)
To:

Inventor

1

Name:
DOZZO Paola
Address:
United States (US)

2

Name:
LINSELL Martin
Address:
United States (US)

3

Name:
HILDEBRANDT Darin
Address:
United States (US)

4

Name:
MOSER Heinz, Ernst
Address:
United States (US)

5

Name:
GOLDBLUM Adam, Aaron
Address:
United States (US)

6

Name:
GLIEDT Micah
Address:
United States (US)

7

Name:
AGGEN James
Address:
United States (US)

Priority

Priority Number:
989645 P
Priority Date:
21/11/2007
Priority Country:
United States (US)

Classification

Main IPC Class:
C07H 15/222;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2019/13
Publication date:
20/12/2019
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:
RC20190000413A
Date Registered:
13/11/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
GRUND Intellectual Property Group
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Cipla USA, Inc.
Address:
10 Independence Boulevard, Suite 300, Warren, New Jersey 07059, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
01/12/2025
Annual Fee Number:
18
Annual Fee Amount:
262 Euro
Expected Payer:
Last Annual Fee Payment Date:
27/11/2024
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
246 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
07/02/2017 Power Of Attorney 3
19/11/2019 Outgoing Correspondence 1
13/11/2019 Request For Change 9