Patent details

EP2719388 Title: Boron-containing small molecules as anti-inflammatory agents

Basic Information

Publication number:
EP2719388
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP131799454
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
Boron-containing small molecules as anti-inflammatory agents
French Title of Invention:
Petites molécules contenant du bore en tant qu'agents anti-inflammatoires
German Title of Invention:
Boronhaltige Kleinmoleküle als entzündungshemmende Wirkstoffe
SPC Number:

Dates

Filing date:
16/02/2007
Grant date:
10/04/2019
EP Publication Date:
16/04/2014
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:
10/04/2019
EP B1 Publication Date:
10/04/2019
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
16/02/2027
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
17/03/2023
 
 

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

History of Owners

From:
02/09/2022
To:
17/03/2023

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

From:
03/04/2019
To:
02/09/2022

Name:
Anacor Pharmaceuticals, Inc.
Address:
235 East 42nd Street, New York, NY 10017-5703, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
02/05/2019
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
Zhang, Yong-Kang
Address:
United States (US)

2

Name:
Sanders, Virginia
Address:
United States (US)

3

Name:
Zhou, Huchen
Address:
China (CN)

4

Name:
Akama, Tsutomu
Address:
United States (US)

5

Name:
Hernandez, Vincent, S
Address:
United States (US)

6

Name:
Freund, Yvonne
Address:
United States (US)

7

Name:
Bellinger-Kawahara, Carolyn
Address:
United States (US)

8

Name:
Maples, Kirk, R
Address:
United States (US)

9

Name:
Baker, Stephen, J
Address:
United States (US)

10

Name:
Plattner, Jacob, J
Address:
United States (US)

Priority

1

Priority Number:
774532 P
Priority Date:
16/02/2006
Priority Country:
United States (US)

2

Priority Number:
823888 P
Priority Date:
29/08/2006
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/69; C07F 5/02;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2023/05
Publication date:
04/04/2023
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2022/11
Publication date:
04/10/2022
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

Issue number:
201915
Publication date:
10/04/2019
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20220000351A
Date Registered:
02/09/2022
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Change of name
Country Code:
Updated Licence Number:
Terminated Licence Number:

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20230000120A
Date Registered:
17/03/2023
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:
ANACOR PHARMACEUTICALS, LLC
Address:
66 Hudson Boulevard East, New York, NY 10001-2192, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
12/01/2026
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
14/05/2019 Outgoing Correspondence 1
17/03/2023 Request For Change 1
20/03/2023 Outgoing Correspondence 1
02/09/2022 Request For Change 1
02/09/2022 Outgoing Correspondence 1
02/05/2019 Power Of Attorney 1