Patent details

EP2343304 Title: Biocidal boronophthalide compounds

Basic Information

Publication number:
EP2343304
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP111545752
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
Biocidal boronophthalide compounds
French Title of Invention:
Composés boronophthalide biocides
German Title of Invention:
Biozide Boronophthalidverbindungen
SPC Number:
LUC00157

Dates

Filing date:
16/02/2006
Grant date:
10/06/2015
EP Publication Date:
10/06/2015
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:
13/07/2011
EP B1 Publication Date:
10/06/2015
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
16/02/2026
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
08/06/2020
 
 

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

History of Owners

From:
25/08/2015
To:
08/06/2020

Name:
Anacor Pharmaceuticals Inc.
Address:
1020 East Meadow Circle, Palo Alto, CA 94303, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
17/06/2015
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
Leyden James
Address:
United States (US)

2

Name:
Hernandez Vincent
Address:
United States (US)

3

Name:
Hold Karin
Address:
United States (US)

4

Name:
Zhang Yong-Kang
Address:
United States (US)

5

Name:
Sanders Virginia
Address:
United States (US)

6

Name:
Baker Stephen
Address:
United States (US)

7

Name:
Akama Tsutomu
Address:
United States (US)

8

Name:
Bellinger-Kawahara Carolyn
Address:
United States (US)

9

Name:
Plattner Jacob
Address:
United States (US)

10

Name:
Maples Kirk
Address:
United States (US)

Priority

Priority Number:
654060 P
Priority Date:
16/02/2005
Priority Country:
United States (US)

Classification

Main IPC Class:
C07F 5/02;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2020/08
Publication date:
13/07/2020
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:
RC20200000163A
Date Registered:
08/06/2020
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
changement adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Anacor Pharmaceuticals, Inc.
Address:
235 East 42nd Street, NY 10017, 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:
10/01/2025
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
08/06/2020 Request For Change 1
08/06/2020 Outgoing Correspondence 1