Patent details

EP1684719 Title: ALPHA 1-ANTITRYPSIN COMPOSITIONS AND TREATMENT METHODS USING SUCH COMPOSITIONS.

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:
EP1684719
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:
EP04811377.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
11/11/2004
Grant date:
26/10/2011
EP Publication Date:
26/10/2011
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:
01/12/2019
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
26/10/2011
EP B1 Publication Date:
26/10/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
10/01/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
10/11/2024
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
29/06/2017
 
 

 

Name:
Baxalta Incorporated
Address:
1200 Lakeside Drive, 60015, Bannockburn, Illinois, United States of America (US)

From:
29/06/2017
 
 

 

Name:
Baxalta GmbH
Address:
Thurgauerstrasse 130, 8152, Glattpark, (Opfikon), Switzerland (CH)

From:
29/06/2017
 
 

 

Name:
Arriva Pharmaceuticals, Inc.
Address:
2020 Challenger Drive, ALAMEDA, CA 94501, United States of America (US)

Historical Applicant/holder

From:
26/10/2011
To:
29/06/2017

 

Name:
Baxter International Inc.
Address:
One Baxter Parkway, DEERFIELD, IL 60015, United States of America (US)

From:
26/10/2011
To:
29/06/2017

 

Name:
Baxter Healthcare SA
Address:
Hertistrasse 2, Wallisellen, 8304 ZURICH, Switzerland (CH)

From:
26/10/2011
To:
29/06/2017

 

Name:
Arriva Pharmaceuticals, Inc.
Address:
2020 Challenger Drive, ALAMEDA, CA 94501, United States of America (US)

Inventor

1

Name:
DURRANI, Manzer J.
Address:
PLANTATION, FL 33322, United States of America (US)

2

Name:
KUMAR, Harish
Address:
FULLERTON, CA 92833, United States of America (US)

3

Name:
KREIGER, Timothy
Address:
LOWELL, MA 01854, United States of America (US)

4

Name:
KABINGUE, Ken
Address:
LOS ANGELES, CA 90041, United States of America (US)

5

Name:
MOSHER, Virginia
Address:
LEBANON, MO 65536, United States of America (US)

6

Name:
BARR, Philip J.
Address:
OAKLAND, CA 94619, United States of America (US)

7

Name:
BATHURST, Ian C.
Address:
ALAMEDA, CA 94501, United States of America (US)

Priority

Priority Patent Number:
520549 P
Priority Date:
14/11/2003
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 9/12;
IPC or IDT classification:
A61P 11/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
28/20
Publication date:
08/07/2020
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
41/17
Publication date:
11/10/2017
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
2012/04
Publication date:
25/01/2012
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:
2011/44
Publication date:
02/11/2011
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201143
Publication date:
26/10/2011
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201701624B
Date Registered:
29/06/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Baker & McKenzie Amsterdam N.V.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

1

Name:
Arriva Pharmaceuticals, Inc.
Address:
2020 Challenger Drive, ALAMEDA, CA 94501, United States of America (US)

2

Name:
Baxalta Incorporated
Address:
Zaehlerweg 4, 6300, Zug, United States of America (US)

3

Name:
Baxalta GmbH
Address:
Thurgauerstrasse 130, 8152, Glattpark, (Opfikon), Switzerland (CH)

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:
26/10/2018
Last Annual Fee Paid Number:
15
Last Annual Fee Paid Amount:
900 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
10/10/2017 Outgoing Correspondence Letter registration deed 2 PDF /7/7/3/1/1/0504811377/docs/ep04811377.3_1_166845l118.pdf
29/06/2017 Request for Change First filed deed 178 PDF /7/7/3/1/1/0504811377/docs/ep04811377.3_0_rfc20170921030820492.pdf
10/01/2012 Outgoing Correspondence Outgoing Letter 1 PDF /7/7/3/1/1/0504811377/docs/ep04811377.3_2_outgoingcorrespondence20120110.pdf
10/01/2012 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /7/7/3/1/1/0504811377/docs/ep04811377.3_3_incomingcorrespondencepaper20120110.pdf
10/01/2012 Claims Translated claims 4 PDF /7/7/3/1/1/0504811377/docs/ep04811377.3_4_claims20120110.pdf