Patent details
EP2726092
Title:
SERPIN FUSION POLYPEPTIDES AND METHODS OF USE THEREOF
Basic Information
- Publication number:
- EP2726092
- PCT Application Number:
- US2012044730
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP128048634
- PCT Publication Number:
- WO2013003641
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- SERPIN FUSION POLYPEPTIDES AND METHODS OF USE THEREOF
- French Title of Invention:
- POLYPEPTIDES DE FUSION À BASE DE SERPINE ET LEURS PROCÉDÉS D'UTILISATION
- German Title of Invention:
- SERPINFUSIONSPOLYPEPTIDE UND VERWENDUNGSVERFAHREN DAFÜR
- SPC Number:
-
Dates
- Filing date:
- 28/06/2012
- Grant date:
- 19/06/2019
- EP Publication Date:
- 07/05/2014
- PCT Publication Date:
- 03/01/2013
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 19/06/2019
- EP B1 Publication Date:
- 19/06/2019
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 28/06/2032
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 07/02/2025
-
-
- Name:
- SANOFI AATD INC.
- Address:
- 450 Water Street,, 01241, Cambridge MA , United States (US)
History of Owners
- From:
- 02/06/2020
- To:
- 07/02/2025
- Name:
- Inhibrx, Inc.
- Address:
- 11025 N. Torrey Pines Road, Suite 200, La Jolla, CA 92037, United States (US)
- From:
- 02/06/2020
- To:
- 02/06/2020
- Name:
- Inhibrx, LP
- Address:
- 11099 N. Torrey Pines Road, Suite 280, La Jolla, CA 92037, United States (US)
- From:
- 12/06/2019
- To:
- 02/06/2020
- Name:
- Inhibrx, LP
- Address:
- 11099 N. Torrey Pines Road, Suite 280, La Jolla, CA 92037, United States (US)
Agent
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 18/09/2019
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- NGUY, Peter, L.
- Address:
- United States (US)
2
- Name:
- TIMMER, John, C.
- Address:
- United States (US)
3
- Name:
- ECKELMAN, Brendan, P.
- Address:
- United States (US)
4
- Name:
- DEVERAUX, Quinn
- Address:
- United States (US)
5
- Name:
- GUENTHER, Grant, B.
- Address:
- United States (US)
Priority
1
- Priority Number:
- 201161502055 P
- Priority Date:
- 28/06/2011
- Priority Country:
- United States (US)
2
- Priority Number:
- 201161570394 P
- Priority Date:
- 14/12/2011
- Priority Country:
- United States (US)
3
- Priority Number:
- 201161577204 P
- Priority Date:
- 19/12/2011
- Priority Country:
- United States (US)
4
- Priority Number:
- 201261638168 P
- Priority Date:
- 25/04/2012
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61K 38/55;
A61K 39/395;
A61K 39/40;
A61K 39/42;
A61P 1/00;
A61P 3/10;
A61P 9/00;
A61P 9/10;
A61P 11/00;
A61P 11/06;
A61P 19/02;
A61P 21/00;
A61P 29/00;
A61P 31/04;
A61P 31/10;
A61P 31/12;
A61P 35/00;
A61P 37/06;
C07K 19/00;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2020/08
- Publication date:
- 13/07/2020
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2020/08
- Publication date:
- 13/07/2020
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
3
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2025/04
- Publication date:
- 04/03/2025
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
1
- Issue number:
- 201925
- Publication date:
- 19/06/2019
- Description:
- Grant (B1)
2
- Issue number:
- 201930
- Publication date:
- 24/07/2019
- Description:
- Application number/publication number of the divisional application (Art. 76) changed
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20200000157A
- Date Registered:
- 02/06/2020
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
- Changement d'adresse
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Inhibrx, LP
- Address:
- 11099 N. Torrey Pines Road, Suite 280, La Jolla, CA 92037, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20200000158A
- Date Registered:
- 02/06/2020
- 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:
- Inhibrx, Inc.
- Address:
- 11025 N. Torrey Pines Road, Suite 200, La Jolla, CA 92037, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20250000044A
- Date Registered:
- 07/02/2025
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
- Change of name and address
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- SANOFI AATD INC.
- Address:
- 450 Water Street,, 01241, Cambridge MA , United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 30/06/2025
- Annual Fee Number:
- 14
- Annual Fee Amount:
- 198 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 27/06/2024
- Last Annual Fee Paid Number:
- 13
- Last Annual Fee Paid Amount:
- 180 Euro
- Payer:
- Computer Packages INC