Patent details
LUC00274
Product Name:
Polysaccharide pneumococcique de sérotype 22F conjugué à la protéine vectrice CRM197
Basic Information
- Publication number:
- LUC00274
- Type:
- SPC
- SPC Type:
- Medical
- Basic Patent Number:
-
EP157085804
- Legal Status:
- Inactive
- Application number:
- LUC00274
- First applicant's nationality:
- Procedural language:
- French
Marketing Authorization
- Marketing Authorization Number:
- EU/1/21/1612
- Marketing Authorization Type:
-
- Marketing Authorization Date:
- 15/02/2022
- Marketing Authorization Status:
- Accepted
- Marketing Authorization Country:
- Luxembourg (LU)
Dates
- Filing date:
- 22/07/2022
- First Marketing Authorization date:
- 15/02/2022
- Grant date:
- 12/05/2025
- Activation date:
- Publication date:
- 25/07/2022
- Lapsed date:
- Expiration date:
- Renunciation date:
- Revocation date:
- Annulment date:
- Basic SPC Expiration:
- 15/02/2037
- SPC Extension Expiration:
- 15/02/2037
- Rejection date:
- Withdrawal date:
Owner
- From:
- 14/03/2023
-
-
- Name:
- PFIZER INC.
- Address:
- 66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)
History of Owners
- From:
- 22/07/2022
- To:
- 14/03/2023
- Name:
- Pfizer Inc.
- Address:
- 235 East 42nd Street, New York, NY 10017, United States (US)
Agent
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 22/07/2022
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Publication
Bulletin
1
- Bulletin Heading:
- SPC1
- Bulletin edition number:
- 2022/09
- Publication date:
- 01/08/2022
- Description:
- Section C : Published requests for Supplementary Protection Certificates – I1 publication
2
- 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
3
- Bulletin Heading:
- SPC2
- Bulletin edition number:
- 2025/07
- Publication date:
- 04/06/2025
- Description:
- Section D : Granted supplementary protection certificates – I2 publication
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20230000113A
- Date Registered:
- 14/03/2023
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
- changement d'adresse
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- PFIZER INC.
- Address:
- 66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 31/01/2035
- Annual Fee Number:
- 21
- Annual Fee Amount:
- 410 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
-
- Last Annual Fee Paid Number:
-
- Payer:
-