Patent details
EP2538785
Title:
PROCESSES FOR THE SYNTHESIS OF DIARYLTHIOHYDANTOIN AND DIARYLHYDANTOIN COMPOUNDS
Basic Information
- Publication number:
- EP2538785
- PCT Application Number:
- US2011026135
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP117480954
- PCT Publication Number:
- WO2011106570
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- PROCESSES FOR THE SYNTHESIS OF DIARYLTHIOHYDANTOIN AND DIARYLHYDANTOIN COMPOUNDS
- French Title of Invention:
- PROCÉDÉS POUR LA SYNTHÈSE DE COMPOSÉS DIARYLTHIOHYDANTOÏNES ET DIARYLHYDANTOÏNES
- German Title of Invention:
- VERFAHREN FÜR DIE SYNTHESE VON DIARYLTHIOHYDANTOIN- UND DIARYLHYDANTOINVERBINDUNGEN
- SPC Number:
-
Dates
- Filing date:
- 24/02/2011
- Grant date:
- 21/03/2018
- EP Publication Date:
- 02/01/2013
- PCT Publication Date:
- 01/09/2011
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 21/03/2018
- EP B1 Publication Date:
- 21/03/2018
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 24/02/2031
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 02/06/2023
-
-
- Name:
- MEDIVATION PROSTATE THERAPEUTICS LLC
- Address:
- 66 Hudson Boulevard East, 10001-2192, New York, NY , United States (US)
History of Owners
- From:
- 01/04/2021
- To:
- 01/04/2021
- Name:
- Medivation Prostate Therapeutics LLC
- Address:
- 235 East 42nd Street, NY 10017, New York, United States (US)
- From:
- 01/04/2021
- To:
- 02/06/2023
- Name:
- Medivation Prostate Therapeutics LLC
- Address:
- 235 East 42nd Street, NY 10017, New York, United States (US)
- From:
- 14/03/2018
- To:
- 01/04/2021
- Name:
- Medivation Prostate Therapeutics LLC
- Address:
- 525 Market St., 28th Floor, San Francisco, CA 94105, United States (US)
Agent
- Name:
- Office FREYLINGER S.A.
- From:
- 11/04/2018
- Address:
- PO Box 48, 8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- THOMPSON, Andrew
- Address:
- United States (US)
2
- Name:
- JAIN, Rajendra, Parasmal
- Address:
- India (IN)
3
- Name:
- ANGELAUD, Remy
- Address:
- United States (US)
4
- Name:
- LAMBERSON, Carol
- Address:
- United States (US)
5
- Name:
- GREENFIELD, Scott
- Address:
- United States (US)
Priority
- Priority Number:
- 307796 P
- Priority Date:
- 24/02/2010
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A01N 43/50;
A61K 31/415;
C07D 233/86;
C07D 235/02;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2021/06
- Publication date:
- 04/05/2021
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2021/06
- Publication date:
- 04/05/2021
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
3
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2023/08
- Publication date:
- 03/07/2023
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
- Issue number:
- 201812
- Publication date:
- 21/03/2018
- Description:
- Grant (B1)
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20210000142A
- Date Registered:
- 01/04/2021
- 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:
- Medivation Prostate Therapeutics LLC
- Address:
- 235 East 42nd Street, NY 10017, 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:
- RC20210000143A
- Date Registered:
- 01/04/2021
- 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:
- Medivation Prostate Therapeutics LLC
- Address:
- 235 East 42nd Street, NY 10017, 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:
- RC20230000260A
- Date Registered:
- 02/06/2023
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
- Change of address
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- MEDIVATION PROSTATE THERAPEUTICS LLC
- Address:
- 66 Hudson Boulevard East, 10001-2192, New York, NY , United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 02/03/2026
- Annual Fee Number:
- 16
- Annual Fee Amount:
- 230 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 10/01/2025
- Last Annual Fee Paid Number:
- 15
- Last Annual Fee Paid Amount:
- 213 Euro
- Payer:
- MASTER DATA CENTER INC (ex Clarivate Analytics)