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)
Filing date Document type Number of pages
17/03/2023 Request For Change 1
20/03/2023 Outgoing Correspondence 1
02/09/2022 Request For Change 1
02/09/2022 Outgoing Correspondence 1
07/01/2021 Power Of Attorney 1
08/01/2021 Outgoing Correspondence 1