Patent details
EP2605652
Title:
DIKETONES AND HYDROXYKETONES AS CATENIN SIGNALING PATHWAY ACTIVATORS
Basic Information
- Publication number:
- EP2605652
- PCT Application Number:
- US2011048086
- Type:
- European Patent Granted for LU
- Legal Status:
- Lapsed
- Application number:
- EP118187277
- PCT Publication Number:
- WO2012024404
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- DIKETONES AND HYDROXYKETONES AS CATENIN SIGNALING PATHWAY ACTIVATORS
- French Title of Invention:
- DICÉTONES ET HYDROXYDICÉTONES UTILES EN TANT QU'ACTIVATEURS DE LA VOIE DE SIGNALISATION DE LA CATÉNINE
- German Title of Invention:
- DIKETONE UND HYDROXYKETONE AS CATENINSIGNALWEG-AKTIVATOREN
- SPC Number:
-
Dates
- Filing date:
- 17/08/2011
- Grant date:
- 08/11/2017
- EP Publication Date:
- 26/06/2013
- PCT Publication Date:
- 23/02/2012
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 08/11/2017
- EP B1 Publication Date:
- 08/11/2017
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- 17/08/2025
- Expiration date:
- 17/08/2031
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 12/07/2022
-
-
- Name:
- BIOSPLICE THERAPEUTICS, INC.
- Address:
- 9360 Towne Centre Drive, CA 92121, San Diego, United States (US)
History of Owners
- From:
- 12/07/2022
- To:
- 12/07/2022
- Name:
- SAMUMED, LLC
- Address:
- 9360 Towne Centre Drive, CA 92121, San Diego, United States (US)
- From:
- 01/11/2017
- To:
- 12/07/2022
- Name:
- Samumed, LLC
- Address:
- 9381 Judicial Drive
Suite 160, San Diego, California 92121, United States (US)
Agent
- Name:
- ARONOVA S.A.
- From:
- 31/01/2018
- Address:
- PO Box 327, 4004, ESCH-SUR-ALZETTE, Luxembourg (LU)
- To:
Inventor
1
- Name:
- WALLACE, David, Mark
- Address:
- United States (US)
2
- Name:
- BARROGA, Charlene, F.
- Address:
- United States (US)
3
- Name:
- HOOD, John
- Address:
- United States (US)
4
- Name:
- KC, Sunil, Kumar
- Address:
- United States (US)
Priority
1
- Priority Number:
- 374687 P
- Priority Date:
- 18/08/2010
- Priority Country:
- United States (US)
2
- Priority Number:
- 201061427974 P
- Priority Date:
- 29/12/2010
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A01N 35/00;
A61K 31/12;
A61P 25/00;
C07C 49/784;
C07D 213/50;
C07D 319/18;
C07D 405/06;
C07D 405/10;
C07D 407/10;
C07D 409/06;
C07D 409/10;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2022/09
- Publication date:
- 01/08/2022
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2022/09
- Publication date:
- 01/08/2022
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
- Issue number:
- 201745
- Publication date:
- 08/11/2017
- Description:
- Grant (B1)
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20220000251A
- Date Registered:
- 12/07/2022
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
ARONOVA S.A.
- Journal Edition Number:
-
- Text:
- Change of owners address
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- SAMUMED, LLC
- Address:
- 9360 Towne Centre Drive, CA 92121, San Diego, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20220000252A
- Date Registered:
- 12/07/2022
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
ARONOVA S.A.
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- BIOSPLICE THERAPEUTICS, INC.
- Address:
- 9360 Towne Centre Drive, CA 92121, San Diego, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
-
- Annual Fee Number:
-
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 14/08/2024
- Last Annual Fee Paid Number:
- 14
- Last Annual Fee Paid Amount:
- 198 Euro
- Payer:
- CPA GLOBAL THE IP PLATFORM