Patent details
EP2651357
Title:
SUBLINGUAL FILMS
Basic Information
- Publication number:
- EP2651357
- PCT Application Number:
- US2011065665
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP118482991
- PCT Publication Number:
- WO2012083269
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- SUBLINGUAL FILMS
- French Title of Invention:
- FILMS SUBLINGUAUX
- German Title of Invention:
- SUBLINGUALE FILME
- SPC Number:
-
Dates
- Filing date:
- 16/12/2011
- Grant date:
- 01/04/2020
- EP Publication Date:
- 23/10/2013
- PCT Publication Date:
- 21/06/2012
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 01/04/2020
- EP B1 Publication Date:
- 01/04/2020
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 16/12/2031
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 08/05/2025
-
-
- Name:
- SUMITOMO PHARMA AMERICA, INC.
- Address:
- 84 Waterford Drive, 01752, Marlborough, MA , United States (US)
History of Owners
- From:
- 25/03/2020
- To:
- 08/05/2025
- Name:
- Sunovion Pharmaceuticals Inc.
- Address:
- 84 Waterford Drive, Marlborough, MA 01752, United States (US)
Agent
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 21/04/2020
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- KOONS, Michael, Clinton
- Address:
- United States (US)
2
- Name:
- BARNHART, Scott, David
- Address:
- United States (US)
3
- Name:
- GIOVINAZZO, Anthony, John
- Address:
- Canada (CA)
4
- Name:
- BRYSON, Nathan, John
- Address:
- Canada (CA)
Priority
1
- Priority Number:
- 423858 P
- Priority Date:
- 16/12/2010
- Priority Country:
- United States (US)
2
- Priority Number:
- 201161483864 P
- Priority Date:
- 09/05/2011
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61F 13/00;
A61K 9/70;
A61K 31/381;
A61K 31/4045;
A61K 31/428;
A61K 31/4415;
A61K 31/473;
A61K 31/48;
A61K 31/485;
A61K 31/4985;
A61K 31/506;
A61K 47/02;
A61K 47/38;
A61K 47/14;
Publication
Bulletin
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2025/07
- Publication date:
- 04/06/2025
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
1
- Issue number:
- 202014
- Publication date:
- 01/04/2020
- Description:
- Grant (B1)
2
- Issue number:
- 202019
- Publication date:
- 06/05/2020
- Description:
- Application number/publication number of the divisional application (Art. 76) changed
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20250000157A
- Date Registered:
- 08/05/2025
- 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:
- SUMITOMO PHARMA AMERICA, INC.
- Address:
- 84 Waterford Drive, 01752, Marlborough, MA , United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 31/12/2026
- Annual Fee Number:
- 16
- Annual Fee Amount:
- 230 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 29/12/2025
- Last Annual Fee Paid Number:
- 15
- Last Annual Fee Paid Amount:
- 213 Euro
- Payer:
- Computer Packages INC