Patent details
EP3127553
Title:
CALICHEAMICIN DERIVATIVE-CARRIER CONJUGATES
Basic Information
- Publication number:
- EP3127553
- PCT Application Number:
- Type:
- European Patent Granted for LU
- Legal Status:
- Expired
- Application number:
- EP161807292
- PCT Publication Number:
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- CALICHEAMICIN DERIVATIVE-CARRIER CONJUGATES
- French Title of Invention:
- CONJUGUES DE TYPE VECTEUR-DERIVE DE CALICHEAMICINE
- German Title of Invention:
- CALICHEAMICIN-DERIVAT-TRÄGERKONJUGATE
- SPC Number:
-
Dates
- Filing date:
- 02/05/2003
- Grant date:
- 01/12/2021
- EP Publication Date:
- 08/02/2017
- 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:
- 01/12/2021
- EP B1 Publication Date:
- 01/12/2021
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 02/05/2023
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 17/03/2023
-
-
- Name:
- WYETH HOLDINGS LLC
- Address:
- 66 Hudson Boulevard East, NY 10001-2192, New York, New York, United States (US)
History of Owners
- From:
- 24/11/2021
- To:
- 17/03/2023
- Name:
- Wyeth Holdings LLC
- Address:
- 235 East 42nd Street, New York, NY 10017-5755, United States (US)
Agent
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 02/12/2021
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- RUPPEN, Mark Edward
- Address:
- United States (US)
2
- Name:
- POPPLEWELL, Andrew George
- Address:
- United Kingdom (GB)
3
- Name:
- RUBINO, Joseph Thomas
- Address:
- United States (US)
4
- Name:
- VIDUNAS, Eugene Joseph
- Address:
- United States (US)
5
- Name:
- MERCHANT, Nishith
- Address:
- United States (US)
6
- Name:
- MORAN, Justin Keith
- Address:
- United States (US)
7
- Name:
- KUNZ, Arthur
- Address:
- United States (US)
8
- Name:
- JAIN, Neera
- Address:
- United States (US)
9
- Name:
- DAMLE, Nitin Krishnaji
- Address:
- United States (US)
10
- Name:
- SIMPSON, John McLean
- Address:
- United States (US)
11
- Name:
- ROBBINS, Paul David
- Address:
- United States (US)
12
- Name:
- DIJOSEPH, John Francis
- Address:
- United States (US)
Priority
- Priority Number:
- 377440 P
- Priority Date:
- 02/05/2002
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61K 39/395;
C07K 16/00;
C12N 15/63;
C07K 16/28;
A61K 47/50;
A61K 47/68;
A61P 21/00;
A61P 29/00;
A61P 35/00;
A61P 35/02;
A61P 43/00;
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:
- 202148
- Publication date:
- 01/12/2021
- Description:
- Grant (B1)
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20230000119A
- Date Registered:
- 17/03/2023
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
- change of address
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- WYETH HOLDINGS LLC
- Address:
- 66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
-
- Annual Fee Number:
-
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 16/05/2022
- Last Annual Fee Paid Number:
- 20
- Last Annual Fee Paid Amount:
- 300 Euro
- Payer:
- OFFICE FREYLINGER S.A.