Patent details

EP2935299 Title: GLYCOCONJUGATION PROCESS

Basic Information

Publication number:
EP2935299
PCT Application Number:
IB2013060933
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP138288220
PCT Publication Number:
WO2014097099
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
GLYCOCONJUGATION PROCESS
French Title of Invention:
PROCÉDÉ DE GLYCOCONJUGAISON
German Title of Invention:
GLYCOKONJUGATIONSVERFAHREN
SPC Number:

Dates

Filing date:
13/12/2013
Grant date:
02/10/2019
EP Publication Date:
28/10/2015
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:
02/10/2019
EP B1 Publication Date:
02/10/2019
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
13/12/2033
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:
25/09/2019
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:
19/11/2019
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
PRASAD, Avvari Krishna
Address:
United States (US)

2

Name:
KIM, Jin-Hwan
Address:
United States (US)

3

Name:
HAN, Mingming
Address:
United States (US)

4

Name:
KAINTHAN, Rajesh Kumar
Address:
United States (US)

Priority

Priority Number:
201261740311 P
Priority Date:
20/12/2012
Priority Country:
United States (US)

Classification

IPC classification:
A61K 39/09; C07H 3/06; C07K 1/107;

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:
201940
Publication date:
02/10/2019
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:
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)
Filing date Document type Number of pages
16/03/2023 Outgoing Correspondence 3
14/03/2023 Request For Change 1
14/03/2023 Request For Change 1
20/11/2019 Outgoing Correspondence 1
19/11/2019 Power Of Attorney 1