Patent details

EP2498610 Title: SELECTIVE SPHINGOSINE 1 PHOSPHATE RECEPTOR MODULATORS AND METHODS OF CHIRAL SYNTHESIS

Basic Information

Publication number:
EP2498610
PCT Application Number:
US2010056760
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP108308800
PCT Publication Number:
WO2011060392
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SELECTIVE SPHINGOSINE 1 PHOSPHATE RECEPTOR MODULATORS AND METHODS OF CHIRAL SYNTHESIS
French Title of Invention:
MODULATEURS SÉLECTIFS DU RÉCEPTEUR DE SPHINGOSINE-1-PHOSPHATE ET PROCÉDÉS DE SYNTHÈSE CHIRALE
German Title of Invention:
SELEKTIVE SPHINGOSIN-1-PHOSPHATREZEPTORMODULATOREN UND VERFAHREN FÜR CHIRALE SYNTHESE
SPC Number:
LUC00184

Dates

Filing date:
15/11/2010
Grant date:
14/03/2018
EP Publication Date:
19/09/2012
PCT Publication Date:
19/05/2011
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
14/03/2018
EP B1 Publication Date:
14/03/2018
EP B2 Publication Date:
19/06/2024
EP B3 Publication Date:
Lapsed date:
Expiration date:
15/11/2030
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
12/06/2024
 
 

Name:
RECEPTOS LLC
Address:
Route 206 and Province Line Road, Princeton, NJ 08543, United States (US)

History of Owners

From:
29/12/2023
To:
16/02/2024

Name:
RECEPTOS LLC
Address:
Route 206 & Province Line Road, Princeton,, 08543, New Jersey, United States (US)

From:
09/10/2020
To:
29/12/2023

Name:
RECEPTOS LLC
Address:
430 East 29th Street, 14 Floor, New York, NY 10016, United States (US)

From:
27/08/2020
To:
09/10/2020

Name:
Receptos LLC
Address:
430 East 29th Street, 14th Floor, New York, NY 10016, United States (US)

From:
07/03/2018
To:
27/08/2020

Name:
Celgene International II Sàrl
Address:
Rue des Moulins, 2108 Couvet, Switzerland (CH)

Agent

Name:
Office FREYLINGER S.A.
From:
30/05/2018
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
TAMIYA, Junko
Address:
United States (US)

2

Name:
PEACH, Robert
Address:
United States (US)

3

Name:
YEAGER, Adam, Richard
Address:
United States (US)

4

Name:
SCOTT, Fiona, Lorraine
Address:
United States (US)

5

Name:
HANSON, Michael, Allen
Address:
United States (US)

6

Name:
BOEHM, Marcus, F.
Address:
United States (US)

7

Name:
BROOKS, Jennifer, L.
Address:
United States (US)

8

Name:
HUANG, Liming
Address:
United States (US)

9

Name:
MARTINBOROUGH, Esther
Address:
United States (US)

10

Name:
MOORJANI, Manisha
Address:
United States (US)

11

Name:
BRAHMACHARY, Enugurthi
Address:
United States (US)

12

Name:
TIMONY, Gregg, Alan
Address:
United States (US)

Priority

1

Priority Number:
261301 P
Priority Date:
13/11/2009
Priority Country:
United States (US)

2

Priority Number:
262474 P
Priority Date:
18/11/2009
Priority Country:
United States (US)

Classification

IPC classification:
A01N 43/78; A61K 31/425;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2020/10
Publication date:
04/09/2020
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2024/03
Publication date:
05/02/2024
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

1

Issue number:
201811
Publication date:
14/03/2018
Description:
Grant (B1)

2

Issue number:
202425
Publication date:
19/06/2024
Description:
Patent maintained (B2 publication)

3

Issue number:
201815
Publication date:
11/04/2018
Description:
Application number/publication number of the divisional application (Art. 76) changed

4

Issue number:
202046
Publication date:
11/11/2020
Description:
Transfer of Rights

5

Issue number:
202412
Publication date:
20/03/2024
Description:
Change of owner's name or address

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20200000275A
Date Registered:
27/08/2020
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Receptos LLC
Address:
430 East 29th Street, 14th Floor, New York, NY 10016, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20240000014A
Date Registered:
29/12/2023
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:
RECEPTOS LLC
Address:
Route 206 & Province Line Road, Princeton,, 08543, New Jersey, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
01/12/2025
Annual Fee Number:
16
Annual Fee Amount:
230 Euro
Expected Payer:
Last Annual Fee Payment Date:
13/11/2024
Last Annual Fee Paid Number:
15
Last Annual Fee Paid Amount:
213 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages
27/08/2020 Request For Change 45
30/05/2018 Power Of Attorney 1
31/08/2020 Outgoing Correspondence 1
08/06/2018 Outgoing Correspondence 1
29/12/2023 Request For Change 1
18/01/2024 Outgoing Correspondence 1