Patent details

EP3327027 Title: CYTOTOXIC PEPTIDES AND ANTIBODY DRUG CONJUGATES THEREOF

Basic Information

Publication number:
EP3327027
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP172018293
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
CYTOTOXIC PEPTIDES AND ANTIBODY DRUG CONJUGATES THEREOF
French Title of Invention:
PEPTIDES CYTOTOXIQUES ET CONJUGUÉS ANTICORPS-MÉDICAMENTS DE CEUX-CI
German Title of Invention:
ZYTOTOXISCHE PEPTIDE UND ANTIKÖRPERWIRKSTOFFKONJUGATE DAFÜR
SPC Number:

Dates

Filing date:
07/11/2012
Grant date:
06/01/2021
EP Publication Date:
30/05/2018
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:
06/01/2021
EP B1 Publication Date:
06/01/2021
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
07/11/2032
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:
30/12/2020
To:
14/03/2023

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

Agent

Name:
OFFICE FREYLINGER S.A.
From:
07/01/2021
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
SUBRAMANYAM, Chakrapani
Address:
United States (US)

2

Name:
GRAZIANI, Edmund, Idris
Address:
United States (US)

3

Name:
DOROSKI, Matthew David
Address:
United States (US)

4

Name:
O'DONNELL, Christopher John
Address:
United States (US)

5

Name:
VETELINO, Beth Cooper
Address:
United States (US)

6

Name:
STROP, Pavel
Address:
United States (US)

7

Name:
DUSHIN, Russell George
Address:
United States (US)

8

Name:
MADERNA, Andreas
Address:
United States (US)

Priority

1

Priority Number:
201161561255 P
Priority Date:
17/11/2011
Priority Country:
United States (US)

2

Priority Number:
201261676423 P
Priority Date:
27/07/2012
Priority Country:
United States (US)

Classification

IPC classification:
C07K 5/02; C07K 7/02;

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

1

Issue number:
202101
Publication date:
06/01/2021
Description:
Grant (B1)

2

Issue number:
202127
Publication date:
07/07/2021
Description:
Document reprinted after correction (B8, B9)

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:
01/12/2025
Annual Fee Number:
14
Annual Fee Amount:
198 Euro
Expected Payer:
Last Annual Fee Payment Date:
11/10/2024
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
180 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
08/01/2021 Outgoing Correspondence 1
14/03/2023 Request For Change 1
14/03/2023 Request For Change 1
16/03/2023 Outgoing Correspondence 3
07/01/2021 Power Of Attorney 1