Patent details

EP3104838 Title: THERAPEUTIC NANOPARTICLES COMPRISING A THERAPEUTIC AGENT AND METHODS OF MAKING AND USING SAME

Basic Information

Publication number:
EP3104838
PCT Application Number:
US2015015887
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP157070194
PCT Publication Number:
WO2015123562
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
THERAPEUTIC NANOPARTICLES COMPRISING A THERAPEUTIC AGENT AND METHODS OF MAKING AND USING SAME
French Title of Invention:
NANOPARTICULES THÉRAPEUTIQUES COMPORTANT UN AGENT THÉRAPEUTIQUE, ET LEURS PROCÉDÉS DE FABRICATION ET D'UTILISATION
German Title of Invention:
THERAPEUTISCHE NANOPARTIKEL MIT EINEM BEHANDLUNGSMITTEL SOWIE VERFAHREN ZUR HERSTELLUNG UND VERWENDUNG DAVON
SPC Number:

Dates

Filing date:
13/02/2015
Grant date:
01/01/2020
EP Publication Date:
21/12/2016
PCT Publication Date:
20/08/2015
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
01/01/2020
EP B1 Publication Date:
01/01/2020
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
13/02/2035
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
14/03/2023
 
 

Name:
PFIZER INC.
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

History of Owners

From:
25/12/2019
To:
14/03/2023

Name:
Pfizer Inc.
Address:
235 East 42nd Street, New York, NY 10017-5755, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
13/01/2020
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
SONG, Young-ho
Address:
United States (US)

2

Name:
FIGUEIREDO, Maria
Address:
United States (US)

3

Name:
PEEKE, Erick
Address:
United States (US)

4

Name:
VAN GEEN HOVEN, Christina
Address:
United States (US)

5

Name:
DEWITT, David
Address:
United States (US)

6

Name:
WRIGHT, James
Address:
United States (US)

7

Name:
TROIANO, Greg
Address:
United States (US)

8

Name:
WANG, Hong
Address:
United States (US)

Priority

Priority Number:
201461939363 P
Priority Date:
13/02/2014
Priority Country:
United States (US)

Classification

IPC classification:
B82Y 5/00; A61K 9/51; A61K 31/404; A61K 31/506;

Publication

Bulletin

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

European Patent Bulletin

Issue number:
202001
Publication date:
01/01/2020
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20230000113A
Date Registered:
14/03/2023
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:
PFIZER INC.
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
01/09/2025
Annual Fee Number:
11
Annual Fee Amount:
148 Euro
Penalty Fee Amount:
20 Euro
Expected Payer:
Last Annual Fee Payment Date:
11/01/2024
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
131 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
14/03/2023 Request For Change 1
14/03/2023 Request For Change 1
16/03/2023 Outgoing Correspondence 3
13/01/2020 Power Of Attorney 1
13/01/2020 Outgoing Correspondence 1