Patent details
EP3482767
Title:
DOSE ESCALATION ENZYME REPLACEMENT THERAPY FOR TREATING ACID SPHINGOMYELINASE DEFICIENCY
Basic Information
- Publication number:
- EP3482767
- PCT Application Number:
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP181993585
- PCT Publication Number:
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- DOSE ESCALATION ENZYME REPLACEMENT THERAPY FOR TREATING ACID SPHINGOMYELINASE DEFICIENCY
- French Title of Invention:
- THÉRAPIE DE REMPLACEMENT ENZYMATIQUE D'ESCALADE DE DOSES POUR LE TRAITEMENT DU DÉFICIT EN SPHINGOMYÉLINASE ACIDE
- German Title of Invention:
- DOSISERHÖHUNGSENZYMERSATZTHERAPIE ZUR BEHANDLUNG DES MANGELS AN SAURER SPHINGOMYELINASE
- SPC Number:
-
LUC00288
Dates
- Filing date:
- 28/08/2010
- Grant date:
- 06/10/2021
- EP Publication Date:
- 15/05/2019
- PCT Publication Date:
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 06/10/2021
- EP B1 Publication Date:
- 06/10/2021
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 28/08/2030
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 18/11/2022
-
-
- Name:
- GENZYME CORPORATION
- Address:
- 450 Water Street, Cambridge,, 02141, Massachusetts, United States (US)
- From:
- 29/09/2021
-
-
- Name:
- Icahn School of Medicine at Mount Sinai
- Address:
- One Gustave L. Levy Place, New York, NY 10029, United States (US)
History of Owners
- From:
- 29/09/2021
- To:
- 18/11/2022
- Name:
- Genzyme Corporation
- Address:
- 50 Binney Street, Cambridge, MA 02142, United States (US)
Agent
- Name:
- VALIPAT
- From:
- 13/12/2021
- Address:
- Avenue Louise 54, 1050, Bruxelles, Belgium (BE)
- To:
Inventor
1
- Name:
- DESNICK, Robert J.
- Address:
- United States (US)
2
- Name:
- ANDREWS, Laura P.
- Address:
- United States (US)
3
- Name:
- MURRAY, James M.
- Address:
- United States (US)
4
- Name:
- SCHUCHMAN, Edward H.
- Address:
- United States (US)
5
- Name:
- COX, Gerald F.
- Address:
- United States (US)
Priority
- Priority Number:
- 238113 P
- Priority Date:
- 28/08/2009
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61K 38/43;
A61P 3/06;
Publication
Bulletin
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2022/13
- Publication date:
- 01/12/2022
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
1
- Issue number:
- 202140
- Publication date:
- 06/10/2021
- Description:
- Grant (B1)
2
- Issue number:
- 202145
- Publication date:
- 10/11/2021
- Description:
- Application number/publication number of the divisional application (Art. 76) changed
Deed
Power of attorney
- Change Kind/ Decision Type:
- Assignment
- Deed Number:
- RC20210000524A
- Date Registered:
- 13/12/2021
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
VALIPAT
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20220000464A
- Date Registered:
- 18/11/2022
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
Dennemeyer & Associates S.A.
- Journal Edition Number:
-
- Text:
- Change of address
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
1
- Name:
- Icahn School of Medicine at Mount Sinai
- Address:
- One Gustave L. Levy Place, New York, NY 10029, United States (US)
2
- Name:
- GENZYME CORPORATION
- Address:
- 450 Water Street, Cambridge,, 02141, Massachusetts, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 31/08/2026
- Annual Fee Number:
- 17
- Annual Fee Amount:
- 246 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 27/08/2025
- Last Annual Fee Paid Number:
- 16
- Last Annual Fee Paid Amount:
- 230 Euro
- Payer:
- Computer Packages INC