Patent details

91280 Product Name: Sorafenib et des sels pharmaceutiquement acceptables

Basic Information

Publication number:
91280
Type:
SPC
SPC Type:
Medical
Basic Patent Number:
EP009032392
Legal Status:
Expired
Application number:
91280
First applicant's nationality:
Procedural language:
French

Marketing Authorization

Marketing Authorization Number:
EU/1/06/342/001
Marketing Authorization Type:
Marketing Authorization Date:
21/07/2006
Marketing Authorization Status:
Accepted
Marketing Authorization Country:
Luxembourg (LU)

Dates

Filing date:
13/10/2006
First Marketing Authorization date:
21/07/2006
Grant date:
13/12/2006
Activation date:
12/01/2020
Publication date:
13/12/2006
Lapsed date:
Expiration date:
Renunciation date:
Revocation date:
Annulment date:
Basic SPC Expiration:
21/07/2021
SPC Extension Expiration:
21/07/2021
Rejection date:
Withdrawal date:

Owner

From:
22/02/2018
 
 

Name:
BAYER HEALTHCARE LLC
Address:
100 BAYER BOULEVARD, WHIPPANY, NEW JERSEY 07981, United States (US)

History of Owners

From:
23/12/2009
To:
22/02/2018

Name:
BAYER HEALTHCARE LLC
Address:
WHITE PLAINS ROAD 555, TARRYTOWN, NEW YORK 10591, United States (US)

From:
13/10/2006
To:
22/12/2009

Name:
BAYER PHARMA AKTIENGESELLSCHAFT
Address:
MÜLLERSTRASSE 178, 13353, BERLIN, Germany (DE)

Agent

Name:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
From:
13/10/2006
Address:
PO Box 1502, 1015, LUXEMBOURG, Luxembourg (LU)
To:

Inventor

1

Name:
NATERO Reina
Address:
United States (US)

2

Name:
SMITH Roger, A.
Address:
United States (US)

3

Name:
RIEDL Bernd
Address:
Germany (DE)

4

Name:
DUMAS Jacques
Address:
United States (US)

5

Name:
WOOD Jill, E.
Address:
United States (US)

6

Name:
RENICK Joel
Address:
United States (US)

7

Name:
KHIRE Uday
Address:
United States (US)

8

Name:
SCOTT William, J.
Address:
United States (US)

9

Name:
SIBLEY Robert, N.
Address:
United States (US)

10

Name:
LOWINGER Timothy, B.
Address:
Japan (JP)

11

Name:
MONAHAN Mary-Katherine
Address:
United States (US)

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2018/04
Publication date:
23/03/2018
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
SPC4
Bulletin edition number:
2019/02
Publication date:
22/02/2019
Description:
Section F : Correction of granted supplementary protection certificates – I9 publication

3

Bulletin Heading:
SPC3
Bulletin edition number:
2020/03
Publication date:
10/02/2020
Description:
Section E : Supplementary Protection certificates entered into force – IA publication

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20180000062A
Date Registered:
22/02/2018
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
Journal Edition Number:
Text:
Changement d'adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
BAYER HEALTHCARE LLC
Address:
100 BAYER BOULEVARD, WHIPPANY, NEW JERSEY 07981, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
24/12/2020
Last Annual Fee Paid Number:
22
Last Annual Fee Paid Amount:
420 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages
22/02/2018 Request For Change 2
20/10/2015 Incoming Correspondence (Post) 4
02/01/2019 Outgoing Correspondence 1
16/02/2018 Incoming Correspondence (Post) 1
02/01/2019 Publication 1
30/01/2018 Incoming Correspondence (Post) 1