Patent details
EP2931752
Title:
TREATMENT OF CD47+ DISEASE CELLS WITH SIRP ALPHA-FC FUSIONS
Basic Information
- Publication number:
- EP2931752
- PCT Application Number:
- CA2013001046
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP138654421
- PCT Publication Number:
- WO2014094122
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- TREATMENT OF CD47+ DISEASE CELLS WITH SIRP ALPHA-FC FUSIONS
- French Title of Invention:
- TRAITEMENT DE CELLULES TUMORALES À CD47+ AVEC DES FUSIONS SIRP ALPHA/FC
- German Title of Invention:
- BEHANDLUNG VON CD47+-KRANKHEITSZELLEN MIT SIRP-ALPHA-FC-FUSIONEN
- SPC Number:
-
Dates
- Filing date:
- 17/12/2013
- Grant date:
- 14/08/2019
- EP Publication Date:
- 21/10/2015
- PCT Publication Date:
- 26/06/2014
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 14/08/2019
- EP B1 Publication Date:
- 14/08/2019
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 17/12/2033
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 21/03/2023
-
-
- Name:
- PFIZER INC.
- Address:
- 66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)
History of Owners
- From:
- 21/03/2023
- To:
- 21/03/2023
- Name:
- PF Argentum IP Holdings LLC
- Address:
- 66 Hudson Boulevard East, 10001-2192, New York , United States (US)
- From:
- 26/08/2022
- To:
- 21/03/2023
- Name:
- PF Argentum IP Holdings LLC
- Address:
- 235 East 42nd Street, NY 10017, New York, , United States (US)
- From:
- 01/11/2019
- To:
- 26/08/2022
- Name:
- Trillium Therapeutics Inc.
- Address:
- 2488 Dunwin Drive, Mississauga, Ontario L5L 1J9, Canada (CA)
- From:
- 07/08/2019
- To:
- 01/11/2019
- Name:
- Trillium Therapeutics Inc.
- Address:
- 96 Skyway Avenue, Toronto, Ontario M9W 4Y9, Canada (CA)
Agent
1
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 30/08/2022
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
2
- Name:
- VALIPAT
- From:
- 31/10/2019
- Address:
- Uitbreidingstraat 72-5, 2600, Antwerp, Belgium (BE)
- To:
- 30/08/2022
Inventor
1
- Name:
- PANG, Xinli
- Address:
- Canada (CA)
2
- Name:
- SLAVOVA-PETROVA, Penka Slavtcheva
- Address:
- Canada (CA)
3
- Name:
- UGER, Robert Adam
- Address:
- Canada (CA)
Priority
- Priority Number:
- 201261738008 P
- Priority Date:
- 17/12/2012
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61K 38/00;
A61K 38/16;
A61K 38/45;
A61P 35/02;
C07K 14/705;
C07K 16/00;
C07K 19/00;
C12N 15/62;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2022/10
- Publication date:
- 05/09/2022
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2023/05
- Publication date:
- 04/04/2023
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
3
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2023/05
- 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
1
- Issue number:
- 201933
- Publication date:
- 14/08/2019
- Description:
- Grant (B1)
2
- Issue number:
- 201949
- Publication date:
- 04/12/2019
- Description:
- Transfer of Rights
Deed
Power of attorney
- Change Kind/ Decision Type:
- Assignment
- Deed Number:
- RC20190000392A
- Date Registered:
- 31/10/2019
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
VALIPAT
- Journal Edition Number:
-
- Text:
- Constitution de mandataire
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20220000333A
- Date Registered:
- 26/08/2022
- 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:
- PF Argentum IP Holdings 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:
- RC20230000138A
- Date Registered:
- 21/03/2023
- 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:
- PF Argentum IP Holdings LLC
- Address:
- 66 Hudson Boulevard East, 10001-2192, New York , United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20230000139A
- Date Registered:
- 21/03/2023
- 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:
- 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:
- 31/12/2026
- Annual Fee Number:
- 14
- Annual Fee Amount:
- 198 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 12/11/2025
- Last Annual Fee Paid Number:
- 13
- Last Annual Fee Paid Amount:
- 180 Euro
- Payer:
- MASTER DATA CENTER INC (ex Clarivate Analytics)