Patent details

EP3298021 Title: ALVOCIDIB PRODRUGS HAVING INCREASED BIOAVAILABILITY

Basic Information

Publication number:
EP3298021
PCT Application Number:
US2016033099
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP167259977
PCT Publication Number:
WO2016187316
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
ALVOCIDIB PRODRUGS HAVING INCREASED BIOAVAILABILITY
French Title of Invention:
PROMÉDICAMENTS DE L'ALVOCIDIB À BIODISPONIBILITÉ AUGMENTÉE
German Title of Invention:
ALVOCIDIB-PRODRUGS MIT ERHÖHTER BIOVERFÜGBARKEIT
SPC Number:

Dates

Filing date:
18/05/2016
Grant date:
01/05/2019
EP Publication Date:
28/03/2018
PCT Publication Date:
24/11/2016
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
01/05/2019
EP B1 Publication Date:
01/05/2019
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
18/05/2036
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
12/07/2023
 
 

Name:
SUMITOMO PHARMA ONCOLOGY, INC.
Address:
84 Waterford Drive, MA 01752, Marlborough, , United States (US)

History of Owners

From:
27/05/2022
To:
12/07/2023

Name:
SUMITOMO PHARMA ONCOLOGY, INC.
Address:
640 Memorial Drive, Cambridge, Massachusetts 02139, United States (US)

From:
14/08/2020
To:
27/05/2022

Name:
Sumitomo Dainippon Pharma Oncology, Inc.
Address:
640 Memorial Drive, Cambridge, Massachusetts 02139, United States (US)

From:
14/08/2020
To:
14/08/2020

Name:
Boston Biomedical, Inc.
Address:
640 Memorial Drive, Cambridge, MA 02139, United States (US)

From:
27/09/2019
To:
14/08/2020

Name:
Tolero Pharmaceuticals, Inc.
Address:
3900 N Traverse Mountain Blvd., Suite 100, Lehi, UT 84043, United States (US)

From:
24/04/2019
To:
27/09/2019

Name:
Tolero Pharmaceuticals, Inc.
Address:
2975 W. Executive Parkway, Suite 320, Lehi, UT 84043, United States (US)

Agent

Name:
VALIPAT
From:
17/07/2019
Address:
Uitbreidingstraat 72-5, 2600, Antwerp, Belgium (BE)
To:

Inventor

1

Name:
SIDDIQUI-JAIN, Adam
Address:
United States (US)

2

Name:
BEARSS, David, J.
Address:
United States (US)

Priority

Priority Number:
201562163188 P
Priority Date:
18/05/2015
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/661; A61P 35/00; C07F 9/12;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2020/10
Publication date:
04/09/2020
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2020/10
Publication date:
04/09/2020
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2023/09
Publication date:
01/08/2023
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

4

Bulletin Heading:
CO
Bulletin edition number:
2022/07
Publication date:
03/06/2022
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

1

Issue number:
201918
Publication date:
01/05/2019
Description:
Grant (B1)

2

Issue number:
201919
Publication date:
08/05/2019
Description:
Application number/publication number of the divisional application (Art. 76) changed

3

Issue number:
201944
Publication date:
30/10/2019
Description:
Transfer of Rights

Deed

Power of attorney

Change Kind/ Decision Type:
Assignment
Deed Number:
RC20190000273A
Date Registered:
17/07/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
VALIPAT
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20200000257A
Date Registered:
14/08/2020
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
MARKS & CLERK LLP
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Boston Biomedical, Inc.
Address:
640 Memorial Drive, Cambridge, MA 02139, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20200000258A
Date Registered:
14/08/2020
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:
Sumitomo Dainippon Pharma Oncology, Inc.
Address:
640 Memorial Drive, Cambridge, Massachusetts 02139, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20220000200A
Date Registered:
27/05/2022
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
MARKS & CLERK LLP
Journal Edition Number:
Text:
Change of owners name
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
SUMITOMO PHARMA ONCOLOGY, INC.
Address:
640 Memorial Drive, Cambridge, Massachusetts 02139, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20230000311A
Date Registered:
12/07/2023
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)

Name:
SUMITOMO PHARMA ONCOLOGY, INC.
Address:
84 Waterford Drive, MA 01752, Marlborough, , United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
02/06/2025
Annual Fee Number:
10
Annual Fee Amount:
131 Euro
Expected Payer:
Last Annual Fee Payment Date:
27/05/2024
Last Annual Fee Paid Number:
9
Last Annual Fee Paid Amount:
115 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
27/05/2022 Request For Change 4
30/05/2022 Outgoing Correspondence 1
12/07/2023 Request For Change 5
14/07/2023 Outgoing Correspondence 1
17/07/2019 Request For Change 2
14/08/2020 Request For Change 12
18/07/2019 Outgoing Correspondence 1
14/08/2020 Request For Change 12
17/08/2020 Outgoing Correspondence 1