Patent details

EP1441589 Title: STABLE LIQUID PHARMACEUTICAL FORMULATION OF IGG ANTIBODIES.

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP1441589
WO Application Number:
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP02802895.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300846
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
08/11/2002
Grant date:
09/05/2012
EP Publication Date:
09/05/2012
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/12/2021
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
09/05/2012
EP B1 Publication Date:
09/05/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
03/08/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
07/11/2022
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
16/02/2016
 
 

 

Name:
AbbVie Biotechnology Ltd.
Address:
Clarendon House, 2 Church Street, HM 11 Hamilton, Bermuda (BM)

Historical Applicant/holder

From:
08/08/2013
To:
16/02/2016

 

Name:
AbbVie Biotherapeutics Inc.
Address:
1500 Seaport Boulevard, REDWOOD CITY, CA 94063, United States of America (US)

From:
09/05/2012
To:
08/08/2013

 

Name:
Abbott Biotherapeutics Corp.
Address:
1500 Seaport Boulevard, REDWOOD CITY, CA 94063, United States of America (US)

Domicile Holder

Name:
ir. F.E. Hoeben
From:
09/05/2012
Address:
Allied Patents B.V. Postbus 1551, 1200 BN, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
KAISHEVA, Elizabet, A.
Address:
BELMONT, CA 94002, United States of America (US)

2

Name:
GUPTA, Supriya
Address:
SUNNYVALE, CA 94087, United States of America (US)

3

Name:
DUVUR, Shanti, G.
Address:
FREMENT, CA 94555, United States of America (US)

4

Name:
SUBRAMANIAN, Malathy
Address:
FREMONT, CA 94539, United States of America (US)

Priority

Priority Patent Number:
337509 P
Priority Date:
08/11/2001
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A01N 37/18;
IPC or IDT classification:
A61K 38/00; C07K 16/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
27/22
Publication date:
06/07/2022
Description:
Lapse or annulment

2

Bulletin Heading:
MED
Journal edition number:
2013/35
Publication date:
28/08/2013
Description:
Other communications

3

Bulletin Heading:
EP3
Journal edition number:
2012/34
Publication date:
22/08/2012
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
2012/20
Publication date:
16/05/2012
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201219
Publication date:
09/05/2012
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201601126A
Date Registered:
16/02/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.E. Hoeben
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
AbbVie Biotechnology Ltd.
Address:
Clarendon House, 2 Church Street, HM 11 Hamilton, Bermuda (BM)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
020252-A020252-1
Date Registered:
08/08/2013
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.E. Hoeben
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
15/10/2020
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
1300 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
03/08/2012 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /5/9/8/2/0/0502802895/docs/ep02802895.9_0_incomingcorrespondencepaper20120803.pdf
03/08/2012 Claims Translated claims 1 PDF /5/9/8/2/0/0502802895/docs/ep02802895.9_1_claims20120803.pdf
03/08/2012 Outgoing Correspondence Outgoing Letter 1 PDF /5/9/8/2/0/0502802895/docs/ep02802895.9_2_outgoingcorrespondence20120803.pdf