Patent details

EP3310800 Title: DELIVERY SYSTEMS FOR CONTROLLED DRUG RELEASE

Basic Information

Publication number:
EP3310800
PCT Application Number:
US2016038223
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP168125763
PCT Publication Number:
WO2016205738
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
DELIVERY SYSTEMS FOR CONTROLLED DRUG RELEASE
French Title of Invention:
SYSTÈMES D'ADMINISTRATION POUR LA LIBÉRATION CONTRÔLÉE DE MÉDICAMENTS
German Title of Invention:
ABGABESYSTEME FÜR KONTROLLIERTE WIRKSTOFFFREISETZUNG
SPC Number:

Dates

Filing date:
17/06/2016
Grant date:
17/11/2021
EP Publication Date:
25/04/2018
PCT Publication Date:
22/12/2016
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
17/11/2021
EP B1 Publication Date:
17/11/2021
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
17/06/2036
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
21/04/2023
 
 

Name:
LADRX CORPORATION
Address:
11726 San Vicente Blvd., Suite 650, CA 90049, Los Angeles, , United States (US)

History of Owners

From:
21/04/2023
To:
21/04/2023

Name:
CYTRX CORPORATION
Address:
11726 San Vicente Blvd., Suite 650, Los Angeles, CA 90049, United States (US)

From:
10/11/2021
To:
21/04/2023

Name:
Centurion BioPharma Corporation
Address:
11726 San Vicente Boulevard, Suite 650, Los Angeles, California 90049, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
07/02/2022
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
GARCIA FERNANDEZ, Javier
Address:
Germany (DE)

2

Name:
ABU AJAJ, Khalid
Address:
Germany (DE)

3

Name:
KOESTER, Stephan, David
Address:
Germany (DE)

4

Name:
WALTZER, Simon
Address:
Germany (DE)

5

Name:
WARNECKE, Andre
Address:
Germany (DE)

6

Name:
NOLLMANN, Friederike, I.
Address:
Germany (DE)

7

Name:
KRATZ, Felix
Address:
Germany (DE)

8

Name:
FUCHS, Olga
Address:
Germany (DE)

Priority

1

Priority Number:
201562182219 P
Priority Date:
19/06/2015
Priority Country:
United States (US)

2

Priority Number:
201562261213 P
Priority Date:
30/11/2015
Priority Country:
United States (US)

3

Priority Number:
201562261563 P
Priority Date:
01/12/2015
Priority Country:
United States (US)

Classification

IPC classification:
A61K 47/68; C07H 19/24; C07H 19/10; C07D 519/04; C07K 5/027; C07K 7/02; C07K 7/64; A61K 47/54; A61P 31/12; A61P 33/00; A61P 35/00; C07H 15/252; A61P 29/00; C07F 9/6558; C07H 19/06; C07K 5/06; C07K 5/072; C07K 5/062; C07H 15/26;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2023/06
Publication date:
05/05/2023
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2023/06
Publication date:
05/05/2023
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

Issue number:
202146
Publication date:
17/11/2021
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20230000193A
Date Registered:
21/04/2023
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:
CYTRX CORPORATION
Address:
11726 San Vicente Blvd., Suite 650, Los Angeles, CA 90049, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20230000194A
Date Registered:
21/04/2023
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Change of name
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
LADRX CORPORATION
Address:
11726 San Vicente Blvd., Suite 650, CA 90049, Los Angeles, , United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/06/2025
Annual Fee Number:
10
Annual Fee Amount:
131 Euro
Expected Payer:
Last Annual Fee Payment Date:
26/06/2024
Last Annual Fee Paid Number:
9
Last Annual Fee Paid Amount:
115 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages
21/04/2023 Request For Change 5
21/04/2023 Outgoing Correspondence 1
21/04/2023 Request For Change 4
21/04/2023 Outgoing Correspondence 1
08/02/2022 Outgoing Correspondence 1
07/02/2022 Power Of Attorney 1