Patent details

EP2252283 Title: SYNTHETIC TRITERPENOIDS AND METHODS OF USE IN THE TREATMENT OF DISEASE

Basic Information

Publication number:
EP2252283
PCT Application Number:
US2009030771
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP097012793
PCT Publication Number:
WO2009089545
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SYNTHETIC TRITERPENOIDS AND METHODS OF USE IN THE TREATMENT OF DISEASE
French Title of Invention:
TRITERPÉNOÏDES SYNTHÉTIQUES ET PROCÉDÉS D'UTILISATION DANS LE TRAITEMENT DE MALADIES
German Title of Invention:
SYNTHETISCHE TRITERPENOIDE UND ANWENDUNGSVERFAHREN BEI DER BEHANDLUNG VON ERKRANKUNGEN
SPC Number:

Dates

Filing date:
12/01/2009
Grant date:
28/11/2018
EP Publication Date:
24/11/2010
PCT Publication Date:
16/07/2009
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
28/11/2018
EP B1 Publication Date:
28/11/2018
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
12/01/2029
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
14/11/2022
 
 

Name:
REATA PHARMACEUTICALS HOLDINGS, LLC
Address:
5320 Legacy Drive, Plano, 75024, Texas, Texas, United States (US)

From:
01/02/2019
 
 

Name:
Trustees of Dartmouth College
Address:
11 Rope Ferry Road, Hanover, NH 03766, United States (US)

History of Owners

From:
01/02/2019
To:
14/11/2022

Name:
Reata Pharmaceuticals, Inc.
Address:
2801 Gateway Drive, Suite 150, Irving, TX 75063, United States (US)

From:
21/11/2018
To:
01/02/2019

Name:
Reata Pharmaceuticals, Inc.
Address:
2801 Gateway Drive, Suite 150, Irving, TX 75062, United States (US)

Name:
Trustees of Dartmouth College
Address:
11 Rope Ferry Road, Hanover, NH 03766, United States (US)

Agent

Name:
Dennemeyer & Associates S.A.
From:
14/01/2019
Address:
PO Box 1502, L-1015, LUXEMBOURG, Luxembourg (LU)
To:

Inventor

1

Name:
HONDA, Tadashi
Address:
United States (US)

2

Name:
LIBY, Karen
Address:
United States (US)

3

Name:
GRIBBLE, Gordon, W.
Address:
United States (US)

4

Name:
MEYER, Colin, J.
Address:
United States (US)

5

Name:
SPORN, Michael
Address:
United States (US)

6

Name:
KRAL, Robert, M.
Address:
United States (US)

Priority

1

Priority Number:
20624 P
Priority Date:
11/01/2008
Priority Country:
United States (US)

2

Priority Number:
109114 P
Priority Date:
28/10/2008
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/275; A61K 31/277; A61K 31/4164; A61K 31/4174; A61P 3/00; A61P 9/00;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2022/13
Publication date:
01/12/2022
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

1

Issue number:
201848
Publication date:
28/11/2018
Description:
Grant (B1)

2

Issue number:
201850
Publication date:
12/12/2018
Description:
Application number/publication number of the divisional application (Art. 76) changed

3

Issue number:
201912
Publication date:
20/03/2019
Description:
Document reprinted after correction (B8, B9)

4

Issue number:
201910
Publication date:
06/03/2019
Description:
Transfer of Rights

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20220000455A
Date Registered:
14/11/2022
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
Trustees of Dartmouth College
Address:
11 Rope Ferry Road, Hanover, NH 03766, United States (US)

2

Name:
REATA PHARMACEUTICALS HOLDINGS, LLC
Address:
5320 Legacy Drive, Plano, 75024, Texas, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
31/07/2026
Annual Fee Number:
18
Annual Fee Amount:
262 Euro
Penalty Fee Amount:
20 Euro
Expected Payer:
Last Annual Fee Payment Date:
18/12/2024
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
246 Euro
Payer:
ANAQUA SERVICES (ANC. SGA2)
Filing date Document type Number of pages
25/01/2019 Outgoing Correspondence 1
14/11/2022 Request For Change 49
14/11/2022 Outgoing Correspondence 1
14/01/2019 Power Of Attorney 3