Patent details
EP2614082
Title:
4-1BB BINDING MOLECULES
Basic Information
- Publication number:
- EP2614082
- PCT Application Number:
- IB2011053761
- Type:
- European Patent Granted for LU
- Legal Status:
- Lapsed
- Application number:
- EP117648592
- PCT Publication Number:
- WO2012032433
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- 4-1BB BINDING MOLECULES
- French Title of Invention:
- MOLÉCULES DE LIAISON 4-1BB
- German Title of Invention:
- 4-1BB-BINDEMOLEKÜLE
- SPC Number:
-
Dates
- Filing date:
- 26/08/2011
- Grant date:
- 03/10/2018
- EP Publication Date:
- 17/07/2013
- PCT Publication Date:
- 15/03/2012
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 03/10/2018
- EP B1 Publication Date:
- 03/10/2018
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- 26/08/2024
- Expiration date:
- 26/08/2031
- 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:
- 26/09/2018
- To:
- 14/03/2023
- Name:
- Pfizer Inc.
- Address:
- 235 East 42nd Street, New York, NY 10017, United States (US)
Agent
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 10/10/2018
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- ZIEGEMEIER, Daisy Marie
- Address:
- United States (US)
2
- Name:
- LADETZKI-BAEHS, Kathrin
- Address:
- Germany (DE)
3
- Name:
- KAMPERSCHROER, Cris
- Address:
- United States (US)
4
- Name:
- DOYONNAS, Regis
- Address:
- United States (US)
5
- Name:
- SHARP, Leslie Lynne
- Address:
- United States (US)
6
- Name:
- YATES, Libbey Anne
- Address:
- United States (US)
7
- Name:
- ROHNER, Allison Karlyn
- Address:
- United States (US)
8
- Name:
- JEROME, Richard Michael
- Address:
- United States (US)
9
- Name:
- QIN, Wenning
- Address:
- United States (US)
10
- Name:
- DUFIELD, Robert Lee
- Address:
- United States (US)
11
- Name:
- ONADIPE, Adekunle Olatunbosun
- Address:
- United States (US)
12
- Name:
- OLIPHANT, Theodore Lawrence
- Address:
- United States (US)
13
- Name:
- BERGQVIST, Simon Paul
- Address:
- United States (US)
14
- Name:
- RADHAKRISHNAN, Vinay
- Address:
- United States (US)
15
- Name:
- FISHER, Timothy Scott
- Address:
- United States (US)
16
- Name:
- ELLIOTT, Mark William
- Address:
- United States (US)
17
- Name:
- TESAR, Michael
- Address:
- Germany (DE)
18
- Name:
- JONES, Heather Laurence
- Address:
- United States (US)
19
- Name:
- BAXI, Sangita M.
- Address:
- United States (US)
20
- Name:
- THOMAS, Kristin Elizabeth
- Address:
- United States (US)
21
- Name:
- LOVE, Victoria Alexandria
- Address:
- United States (US)
22
- Name:
- ZULLEY, Moritz
- Address:
- Germany (DE)
23
- Name:
- AHRENS, Bianca
- Address:
- Germany (DE)
Priority
- Priority Number:
- 381210 P
- Priority Date:
- 09/09/2010
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61K 39/395;
A61P 35/00;
C07K 16/28;
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
European Patent Bulletin
- Issue number:
- 201840
- Publication date:
- 03/10/2018
- Description:
- Grant (B1)
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:
- 13/07/2023
- Last Annual Fee Paid Number:
- 13
- Last Annual Fee Paid Amount:
- 180 Euro
- Payer:
- MASTER DATA CENTER INC (ex Clarivate Analytics)