Patent details

EP2309989 Title: DRUG LOADED POLYMERIC NANOPARTICLES AND METHODS OF MAKING AND USING SAME

Basic Information

Publication number:
EP2309989
PCT Application Number:
PCT/US/2009/047513
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP097949135
PCT Publication Number:
WO/2010/005721
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
DRUG LOADED POLYMERIC NANOPARTICLES AND METHODS OF MAKING AND USING SAME
French Title of Invention:
NANOPARTICULES POLYMÈRES PHARMACOLOGIQUEMENT CHARGÉES ET LEURS MÉTHODES DE FABRICATION ET D'UTILISATION
German Title of Invention:
MIT WIRKSTOFF BELADENE POLYMERNANOPARTIKEL SOWIE VERFAHREN ZU IHRER HERSTELLUNG UND VERWENDUNG
SPC Number:

Dates

Filing date:
16/06/2009
Grant date:
07/09/2016
EP Publication Date:
07/09/2016
PCT Publication Date:
14/01/2010
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
20/04/2011
EP B1 Publication Date:
07/09/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
16/06/2025
Expiration date:
16/06/2029
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:
30/12/2016
To:
14/03/2023

Name:
Pfizer Inc.
Address:
235 East 42nd Street, New York, NY 10017-5755, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
23/11/2016
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
WRIGHT James
Address:
United States (US)

2

Name:
ALI Mir Mukkaram
Address:
United States (US)

3

Name:
TROIANO Greg
Address:
United States (US)

4

Name:
ZALE Stephen, E.
Address:
United States (US)

5

Name:
HRKACH Jeff
Address:
United States (US)

Priority

1

Priority Number:
105916
Priority Date:
14/04/2005
Priority Country:
United States (US)

2

Priority Number:
61704
Priority Date:
16/06/2008
Priority Country:
United States (US)

3

Priority Number:
61760
Priority Date:
16/06/2008
Priority Country:
United States (US)

4

Priority Number:
88159
Priority Date:
12/08/2008
Priority Country:
United States (US)

5

Priority Number:
106777
Priority Date:
20/10/2008
Priority Country:
United States (US)

6

Priority Number:
169514
Priority Date:
15/04/2009
Priority Country:
United States (US)

7

Priority Number:
169541
Priority Date:
15/04/2009
Priority Country:
United States (US)

8

Priority Number:
169519
Priority Date:
15/04/2009
Priority Country:
United States (US)

9

Priority Number:
173790
Priority Date:
29/04/2009
Priority Country:
United States (US)

10

Priority Number:
173784
Priority Date:
29/04/2009
Priority Country:
United States (US)

11

Priority Number:
175209
Priority Date:
04/05/2009
Priority Country:
United States (US)

12

Priority Number:
175226
Priority Date:
04/05/2009
Priority Country:
United States (US)

13

Priority Number:
175219
Priority Date:
04/05/2009
Priority Country:
United States (US)

14

Priority Number:
182300
Priority Date:
29/05/2009
Priority Country:
United States (US)

15

Priority Number:
61697 P
Priority Date:
12/02/2014
Priority Country:
United States (US)

Classification

Main IPC Class:
A61K 9/10;

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

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:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
14/05/2024
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
230 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
14/03/2023 Request For Change 1
16/03/2023 Outgoing Correspondence 3
14/03/2023 Request For Change 1