Patent details

EP2393828 Title: EXTENDED RECOMBINANT POLYPEPTIDES AND COMPOSITIONS COMPRISING SAME

Basic Information

Publication number:
EP2393828
PCT Application Number:
PCT/US/2010/023106
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP107390858
PCT Publication Number:
WO/2010/091122
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
EXTENDED RECOMBINANT POLYPEPTIDES AND COMPOSITIONS COMPRISING SAME
French Title of Invention:
POLYPEPTIDES RECOMBINANTS ÉTENDUS ET COMPOSITIONS LES COMPRENANT
German Title of Invention:
VERLÄNGERTE REKOMBINANTE POLYPEPTIDE UND ZUSAMMENSETZUNGEN DAMIT
SPC Number:

Dates

Filing date:
03/02/2010
Grant date:
12/10/2016
EP Publication Date:
12/10/2016
PCT Publication Date:
12/08/2010
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
14/12/2011
EP B1 Publication Date:
12/10/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
03/02/2030
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
17/04/2019
 
 

Name:
Amunix Pharmaceuticals, Inc.
Address:
500 Ellis Street, 94043, Mountain View, CA, United States (US)

History of Owners

From:
03/02/2010
To:
17/04/2019

Name:
Amunix Operating Inc.
Address:
500 Ellis Street, Mountain View, CA 94043, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
07/12/2016
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
STEMMER Willem, P.
Address:
United States (US)

2

Name:
SPINK Benjamin
Address:
United States (US)

3

Name:
CLELAND Jeffrey, L.
Address:
United States (US)

4

Name:
GEETHING Nathan
Address:
United States (US)

5

Name:
SCHELLENBERGER Volker
Address:
United States (US)

6

Name:
TO Wayne
Address:
United States (US)

7

Name:
SILVERMAN Joshua
Address:
United States (US)

8

Name:
WANG Chia-wei
Address:
United States (US)

Priority

1

Priority Number:
149669 P
Priority Date:
03/02/2009
Priority Country:
United States (US)

2

Priority Number:
268193 P
Priority Date:
08/06/2009
Priority Country:
United States (US)

3

Priority Number:
185112 P
Priority Date:
08/06/2009
Priority Country:
United States (US)

4

Priority Number:
236493 P
Priority Date:
24/08/2009
Priority Country:
United States (US)

5

Priority Number:
236836 P
Priority Date:
25/08/2009
Priority Country:
United States (US)

6

Priority Number:
243707 P
Priority Date:
18/09/2009
Priority Country:
United States (US)

7

Priority Number:
245490 P
Priority Date:
24/09/2009
Priority Country:
United States (US)

8

Priority Number:
280955 P
Priority Date:
10/11/2009
Priority Country:
United States (US)

9

Priority Number:
280956 P
Priority Date:
10/11/2009
Priority Country:
United States (US)

10

Priority Number:
281109 P
Priority Date:
12/11/2009
Priority Country:
United States (US)

Classification

Main IPC Class:
C07K 1/00;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2019/06
Publication date:
06/05/2019
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 owner(s) name/address
Deed Number:
RC20190000168A
Date Registered:
17/04/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Changement de nom
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Amunix Pharmaceuticals, Inc.
Address:
500 Ellis Street, 94043, Mountain View, CA, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
02/03/2026
Annual Fee Number:
17
Annual Fee Amount:
246 Euro
Expected Payer:
Last Annual Fee Payment Date:
27/01/2025
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
230 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages
17/04/2019 Request For Change 4