Patent details
EP3383363
Title:
TOPICAL PHARMACEUTICAL FORMULATIONS FOR TREATING INFLAMMATORY-RELATED CONDITIONS
Basic Information
- Publication number:
- EP3383363
- PCT Application Number:
- IB2016057073
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP168055226
- PCT Publication Number:
- WO2017093857
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- TOPICAL PHARMACEUTICAL FORMULATIONS FOR TREATING INFLAMMATORY-RELATED CONDITIONS
- French Title of Invention:
- FORMULATIONS PHARMACEUTIQUES TOPIQUES POUR LE TRAITEMENT D'ÉTATS INFLAMMATOIRES
- German Title of Invention:
- TOPISCHE PHARMAZEUTISCHE FORMULIERUNG ZUR BEHANDLUNG VON ENTZÜNDUNGSBEDINGTEN ERKRANKUNGEN
- SPC Number:
-
Dates
- Filing date:
- 23/11/2016
- Grant date:
- 06/01/2021
- EP Publication Date:
- 10/10/2018
- PCT Publication Date:
- 08/06/2017
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 06/01/2021
- EP B1 Publication Date:
- 06/01/2021
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 23/11/2036
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 17/03/2023
-
-
- Name:
- ANACOR PHARMACEUTICALS, LLC
- Address:
- 66 Hudson Boulevard East, New York, NY 10001-2192, United States (US)
History of Owners
- From:
- 02/09/2022
- To:
- 17/03/2023
- Name:
- ANACOR PHARMACEUTICALS, LLC
- Address:
- 235 East 42nd Street, NY 10017-5703, New York, New York, United States (US)
- From:
- 30/12/2020
- To:
- 02/09/2022
- Name:
- Anacor Pharmaceuticals, Inc.
- Address:
- 235 East 42nd Street, New York, NY 10017, United States (US)
Agent
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 07/01/2021
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- MERCHANT, Tejal
- Address:
- United States (US)
2
- Name:
- CORONADO, Dina Jean
- Address:
- United States (US)
3
- Name:
- IMBERT, Delphine Caroline
- Address:
- United States (US)
4
- Name:
- YEP, Sylvia Zarela
- Address:
- United States (US)
5
- Name:
- LEE, Charles Edward
- Address:
- United States (US)
Priority
1
- Priority Number:
- 201562260716 P
- Priority Date:
- 30/11/2015
- Priority Country:
- United States (US)
2
- Priority Number:
- 201662420987 P
- Priority Date:
- 11/11/2016
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61K 9/00;
A61K 9/06;
A61K 31/69;
A61K 45/06;
A61K 47/06;
A61P 17/00;
Publication
Bulletin
1
- 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
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2022/11
- Publication date:
- 04/10/2022
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
1
- Issue number:
- 202101
- Publication date:
- 06/01/2021
- Description:
- Grant (B1)
2
- Issue number:
- 202104
- Publication date:
- 27/01/2021
- Description:
- Application number/publication number of the divisional application (Art. 76) changed
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20220000352A
- Date Registered:
- 02/09/2022
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
- change of owners name
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- ANACOR PHARMACEUTICALS, LLC
- Address:
- 235 East 42nd Street, NY 10017-5703, 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:
- RC20230000120A
- Date Registered:
- 17/03/2023
- 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:
- ANACOR PHARMACEUTICALS, LLC
- Address:
- 66 Hudson Boulevard East, New York, NY 10001-2192, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 30/11/2026
- Annual Fee Number:
- 11
- Annual Fee Amount:
- 148 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 14/10/2025
- Last Annual Fee Paid Number:
- 10
- Last Annual Fee Paid Amount:
- 131 Euro
- Payer:
- MASTER DATA CENTER INC (ex Clarivate Analytics)