Patent details
EP1587789
Title:
SELECTIVE SEROTONIN 2A/2C RECEPTOR INVERSE AGONISTS AS THERAPEUTICS FOR NEURODEGENERATIVE DISEASES
Basic Information
- Publication number:
- EP1587789
- PCT Application Number:
- PCT/US/2004/001234
- Type:
- European Patent Granted for LU
- Legal Status:
- Expired
- Application number:
- EP047025846
- PCT Publication Number:
- WO/2004/064738
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- SELECTIVE SEROTONIN 2A/2C RECEPTOR INVERSE AGONISTS AS THERAPEUTICS FOR NEURODEGENERATIVE DISEASES
- French Title of Invention:
- AGONISTES INVERSES SELECTIFS POUR LE RECEPTEUR DE LA SEROTONINE 2A/2C UTILISES COMME AGENTS THERAPEUTIQUES CONTRE LES MALADIES NEURODEGENERATIVES
- German Title of Invention:
- SELEKTIVE SEROTONIN 2A/2C INVERSE REZEPTORAGONISTEN ALS THERAPEUTIKA FÜR NEURODEGENERATIVE ERKRANKUNGEN
- SPC Number:
-
Dates
- Filing date:
- 15/01/2004
- Grant date:
- 03/09/2008
- EP Publication Date:
- 03/09/2008
- PCT Publication Date:
- 05/08/2004
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 26/10/2005
- EP B1 Publication Date:
- 03/09/2008
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 15/01/2024
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 27/10/2020
-
-
- Name:
- Acadia Pharmaceuticals Inc.
- Address:
- 12830 El Camino Real, Suite 400, San Diego, CA 92130, United States (US)
History of Owners
- From:
- 18/10/2016
- To:
- 18/10/2016
- Name:
- ACADIA PHARMACEUTICALS, INC.
- Address:
- TORREYANA ROAD 11085, SAN DIEGO, CA 92121-1402, United States (US)
- From:
- 18/10/2016
- To:
- 27/10/2020
- Name:
- ACADIA PHARMACEUTICALS, INC.
- Address:
- VALLEY CENTRE DRIVE 3611, SAN DIEGO, CA 92121-1402, United States (US)
- From:
- 15/01/2004
- To:
- 17/10/2016
- Name:
- Acadia Pharmaceuticals Inc.
- Address:
- 3911 Sorrento Valley Blvd., San Diego, CA 92121-1402, United States (US)
Agent
- Name:
- VAN MALDEREN MICHEL
- From:
- 03/12/2008
- Address:
- ROUTE D'ARLON 261, 8002, STRASSSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- DAVIS Robert, E.
- Address:
- United States (US)
2
- Name:
- WEINER David, M.
- Address:
- United States (US)
3
- Name:
- BRANN Mark, R.
- Address:
- United States (US)
4
- Name:
- ULDAM Allan K.
- Address:
- Denmark (DK)
5
- Name:
- ANDERSSON Carl - Magnus A.
- Address:
- Sweden (SE)
6
- Name:
- NASH Norman
- Address:
- United States (US)
Priority
1
- Priority Number:
- 441406 P
- Priority Date:
- 16/01/2003
- Priority Country:
- United States (US)
2
- Priority Number:
- 479346 P
- Priority Date:
- 17/06/2003
- Priority Country:
- United States (US)
Classification
- Main IPC Class:
-
C07D 211/06;
Publication
Bulletin
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2020/12
- Publication date:
- 02/11/2020
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20200000342A
- Date Registered:
- 27/10/2020
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
ARONOVA S.A.
- Journal Edition Number:
-
- Text:
- Changement d'adresse
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Acadia Pharmaceuticals Inc.
- Address:
- 12830 El Camino Real, Suite 400, San Diego, CA 92130, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
-
- Annual Fee Number:
-
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 27/01/2023
- Last Annual Fee Paid Number:
- 20
- Last Annual Fee Paid Amount:
- 300 Euro
- Payer:
- Computer Packages INC