Patent details
EP2757099
Title:
Apoptosis promoters
Basic Information
- Publication number:
- EP2757099
- PCT Application Number:
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP141651968
- PCT Publication Number:
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- Apoptosis promoters
- French Title of Invention:
- Promoteurs d'apoptose
- German Title of Invention:
- Apoptose-Promotoren
- SPC Number:
-
Dates
- Filing date:
- 12/05/2006
- Grant date:
- 23/08/2017
- EP Publication Date:
- 23/07/2014
- PCT Publication Date:
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 23/08/2017
- EP B1 Publication Date:
- 23/08/2017
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 12/05/2026
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 26/03/2024
-
-
- Name:
- ABBVIE GLOBAL ENTERPRISES LTD.
- Address:
- Thistle House, 4 Burnaby Street, HM11, Hamilton, Pembroke, Bermuda (BM)
History of Owners
- From:
- 26/03/2024
- To:
- 26/03/2024
- Name:
- ABBVIE IRELAND UNLIMITED COMPANY
- Address:
- 70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)
- From:
- 23/08/2017
- To:
- 26/03/2024
- Name:
- AbbVie Bahamas Limited
- Address:
- Sassoon House
Shirley Street & Victoria Avenue, New Providence, Nassau, Bahamas (BS)
Agent
- Name:
- V.O. PATENTS & TRADEMARKS
- From:
- 02/11/2017
- Address:
- PO Box 87930, 2508, DH The Hague, Netherlands (NL)
- To:
Inventor
1
- Name:
- Wang, Xilu
- Address:
- United States (US)
2
- Name:
- Park, Cheol Min
- Address:
- United States (US)
3
- Name:
- Lynch, Christopher, L.
- Address:
- United States (US)
4
- Name:
- Kunzer, Aaron, R.
- Address:
- United States (US)
5
- Name:
- Bruncko, Milan
- Address:
- United States (US)
6
- Name:
- Mccellan, William, J.
- Address:
- United States (US)
7
- Name:
- Elmore, Steven, W.
- Address:
- United States (US)
8
- Name:
- Song, Xiahong
- Address:
- United States (US)
9
- Name:
- Ding, Hong
- Address:
- United States (US)
Priority
1
- Priority Number:
- 680107 P
- Priority Date:
- 12/05/2005
- Priority Country:
- United States (US)
2
- Priority Number:
- 718618 P
- Priority Date:
- 20/09/2005
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61K 31/496;
A61P 35/00;
C07D 295/14;
C07D 295/155;
C07D 487/08;
C07D 491/08;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2024/05
- Publication date:
- 03/04/2024
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2024/05
- Publication date:
- 03/04/2024
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
- Issue number:
- 201734
- Publication date:
- 23/08/2017
- Description:
- Grant (B1)
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20240000143A
- Date Registered:
- 26/03/2024
- 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:
- ABBVIE IRELAND UNLIMITED COMPANY
- Address:
- 70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20240000144A
- Date Registered:
- 26/03/2024
- 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:
- ABBVIE GLOBAL ENTERPRISES LTD.
- Address:
- Thistle House, 4 Burnaby Street, HM11, Hamilton, Pembroke, Bermuda (BM)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 02/06/2025
- Annual Fee Number:
- 20
- Annual Fee Amount:
- 300 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 15/04/2024
- Last Annual Fee Paid Number:
- 19
- Last Annual Fee Paid Amount:
- 281 Euro
- Payer:
- MASTER DATA CENTER INC (ex Clarivate Analytics)