Patent details

EP2538785 Title: PROCESSES FOR THE SYNTHESIS OF DIARYLTHIOHYDANTOIN AND DIARYLHYDANTOIN COMPOUNDS

Basic Information

Publication number:
EP2538785
PCT Application Number:
US2011026135
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP117480954
PCT Publication Number:
WO2011106570
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
PROCESSES FOR THE SYNTHESIS OF DIARYLTHIOHYDANTOIN AND DIARYLHYDANTOIN COMPOUNDS
French Title of Invention:
PROCÉDÉS POUR LA SYNTHÈSE DE COMPOSÉS DIARYLTHIOHYDANTOÏNES ET DIARYLHYDANTOÏNES
German Title of Invention:
VERFAHREN FÜR DIE SYNTHESE VON DIARYLTHIOHYDANTOIN- UND DIARYLHYDANTOINVERBINDUNGEN
SPC Number:

Dates

Filing date:
24/02/2011
Grant date:
21/03/2018
EP Publication Date:
02/01/2013
PCT Publication Date:
01/09/2011
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
21/03/2018
EP B1 Publication Date:
21/03/2018
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
24/02/2031
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
02/06/2023
 
 

Name:
MEDIVATION PROSTATE THERAPEUTICS LLC
Address:
66 Hudson Boulevard East, 10001-2192, New York, NY , United States (US)

History of Owners

From:
01/04/2021
To:
01/04/2021

Name:
Medivation Prostate Therapeutics LLC
Address:
235 East 42nd Street, NY 10017, New York, United States (US)

From:
01/04/2021
To:
02/06/2023

Name:
Medivation Prostate Therapeutics LLC
Address:
235 East 42nd Street, NY 10017, New York, United States (US)

From:
14/03/2018
To:
01/04/2021

Name:
Medivation Prostate Therapeutics LLC
Address:
525 Market St., 28th Floor, San Francisco, CA 94105, United States (US)

Agent

Name:
Office FREYLINGER S.A.
From:
11/04/2018
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
THOMPSON, Andrew
Address:
United States (US)

2

Name:
JAIN, Rajendra, Parasmal
Address:
India (IN)

3

Name:
ANGELAUD, Remy
Address:
United States (US)

4

Name:
LAMBERSON, Carol
Address:
United States (US)

5

Name:
GREENFIELD, Scott
Address:
United States (US)

Priority

Priority Number:
307796 P
Priority Date:
24/02/2010
Priority Country:
United States (US)

Classification

IPC classification:
A01N 43/50; A61K 31/415; C07D 233/86; C07D 235/02;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2021/06
Publication date:
04/05/2021
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2021/06
Publication date:
04/05/2021
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2023/08
Publication date:
03/07/2023
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

Issue number:
201812
Publication date:
21/03/2018
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20210000142A
Date Registered:
01/04/2021
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:
Medivation Prostate Therapeutics LLC
Address:
235 East 42nd Street, NY 10017, New York, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20210000143A
Date Registered:
01/04/2021
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:
Medivation Prostate Therapeutics LLC
Address:
235 East 42nd Street, NY 10017, New York, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20230000260A
Date Registered:
02/06/2023
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:
MEDIVATION PROSTATE THERAPEUTICS LLC
Address:
66 Hudson Boulevard East, 10001-2192, New York, NY , United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
02/03/2026
Annual Fee Number:
16
Annual Fee Amount:
230 Euro
Expected Payer:
Last Annual Fee Payment Date:
10/01/2025
Last Annual Fee Paid Number:
15
Last Annual Fee Paid Amount:
213 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
02/06/2023 Request For Change 1
02/06/2023 Outgoing Correspondence 1
01/04/2021 Request For Change 2
01/04/2021 Request For Change 2
01/04/2021 Outgoing Correspondence 1
01/04/2021 Outgoing Correspondence 1
11/04/2018 Power Of Attorney 1
25/04/2018 Outgoing Correspondence 1