Patent details

EP2326621 Title: SUBSTITUTED 1,2,3,4- TETRAHYDROCYCLOPENTAÖbÜINDOL-3-YL) ACETIC ACID DERIVATIVES USEFUL IN THE TREATMENT OF AUTOIMMUNE AND INFLAMMATORY DISORDERS

Basic Information

Publication number:
EP2326621
PCT Application Number:
PCT/US/2009/004265
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP097889836
PCT Publication Number:
WO/2010/011316
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SUBSTITUTED 1,2,3,4- TETRAHYDROCYCLOPENTAÖbÜINDOL-3-YL) ACETIC ACID DERIVATIVES USEFUL IN THE TREATMENT OF AUTOIMMUNE AND INFLAMMATORY DISORDERS
French Title of Invention:
DÉRIVÉS DE L ACIDE 1,2,3,4-TÉTRAHYDROCYCLOPENTAÖBÜINDOL-3-YLE ACÉTIQUE SUBSTITUÉ UTILISÉS DANS LE TRAITEMENT DES MALADIES AUTO-IMMUNES ET INFLAMMATOIRES
German Title of Invention:
FÜR DIE BEHANDLUNG VON AUTOIMMUNERKRANKUNGEN UND ENTZÜNDLICHEN ERKRANKUNGEN GEEIGNETE SUBSTITUIERTE 1,2,3,4-TETRAHYDROCYCLOPENTAÖBÜINDOL-3-YL ESSIGSÄUREDERIVATE
SPC Number:
LUC00354

Dates

Filing date:
22/07/2009
Grant date:
08/06/2016
EP Publication Date:
08/06/2016
PCT Publication Date:
28/01/2010
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
01/06/2011
EP B1 Publication Date:
08/06/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
22/07/2029
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
24/05/2024
 
 

Name:
ARENA PHARMACEUTICALS INC.
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

History of Owners

From:
24/05/2024
To:
24/05/2024

Name:
ARENA PHARMACEUTICALS INC.
Address:
235 East 42nd Street, NY 10017-5703, New York, United States (US)

From:
22/07/2009
To:
24/05/2024

Name:
Arena Pharmaceuticals Inc.
Address:
6154 Nancy Ridge Drive, San Diego, CA 92121, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
24/08/2016
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
BUZARD Daniel J.
Address:
United States (US)

2

Name:
HAN Sangdon
Address:
United States (US)

3

Name:
ZHU Xiuwen
Address:
United States (US)

4

Name:
MOODY Jeanne V.
Address:
United States (US)

5

Name:
LEHMANN Juerg
Address:
United States (US)

6

Name:
ULLMAN Brett
Address:
United States (US)

7

Name:
JONES Robert M.
Address:
United States (US)

8

Name:
STIRN Scott
Address:
United States (US)

9

Name:
KIM Sun Hee
Address:
United States (US)

Priority

1

Priority Number:
135672 P
Priority Date:
23/07/2008
Priority Country:
United States (US)

2

Priority Number:
209374 P
Priority Date:
06/03/2009
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 209/70;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2024/07
Publication date:
03/06/2024
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2024/07
Publication date:
03/06/2024
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:
RC20240000240A
Date Registered:
24/05/2024
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:
ARENA PHARMACEUTICALS INC.
Address:
235 East 42nd Street, NY 10017-5703, New York, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20240000241A
Date Registered:
24/05/2024
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:
ARENA PHARMACEUTICALS INC.
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
31/07/2025
Annual Fee Number:
17
Annual Fee Amount:
246 Euro
Expected Payer:
Last Annual Fee Payment Date:
14/06/2024
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
230 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
24/05/2024 Request For Change 3
29/05/2024 Outgoing Correspondence 1
24/05/2024 Request For Change 3
29/05/2024 Outgoing Correspondence 1