Patent details

EP1888059 Title: REDOX-ACTIVE THERAPEUTICS FOR TREATMENT OF MITOCHONDRIAL DISEASES AND OTHER CONDITIONS AND MODULATION OF ENERGY BIOMARKERS.

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:
EP1888059
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:
EP06784530.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
01/06/2006
Grant date:
17/12/2014
EP Publication Date:
17/12/2014
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:
01/07/2019
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
17/12/2014
EP B1 Publication Date:
17/12/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
16/03/2015
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
31/05/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
10/10/2017
 
 

 

Name:
BioElectron Technology Corporation
Address:
350 North Bernardo Avenue, 94043, MOUNTAIN VIEW, CA, United States of America (US)

Historical Applicant/holder

From:
17/12/2014
To:
10/10/2017

 

Name:
Edison Pharmaceuticals, Inc.
Address:
350 North Bernardo Avenue, MOUNTAIN VIEW, CA 94043, United States of America (US)

Domicile Holder

Name:
ir. F.A. Geurts c.s.
From:
17/12/2014
Address:
Octrooibureau Vriesendorp & Gaade B.V. Koninginnegracht 19, 2514 AB, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
MILLER, Guy M., Edison Pharmaceuticals, Inc.
Address:
MOUNTAIN VIEW, CA 94043, United States of America (US)

2

Name:
HECHT, Sidney M., University of Virginia
Address:
CHARLOTTESVILLE, VA 22904-4319, United States of America (US)

Priority

1

Priority Patent Number:
776028 P
Priority Date:
22/02/2006
Priority Country:
United States of America (US)

2

Priority Patent Number:
701815 P
Priority Date:
21/07/2005
Priority Country:
United States of America (US)

3

Priority Patent Number:
686826 P
Priority Date:
01/06/2005
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 31/355;
IPC or IDT classification:
A61P 3/00; A61P 25/28;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
06/20
Publication date:
05/02/2020
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
46/17
Publication date:
15/11/2017
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
2015/13
Publication date:
25/03/2015
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:
2014/52
Publication date:
24/12/2014
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201451
Publication date:
17/12/2014
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC201702001A
Date Registered:
10/10/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Marks & Clerk (Luxembourg) LLP
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
BioElectron Technology Corporation
Address:
350 North Bernardo Avenue, 94043, MOUNTAIN VIEW, CA, United States of America (US)

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:
14/05/2018
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
14/11/2017 Outgoing Correspondence Letter registration deed 1 PDF /0/3/5/4/8/0506784530/docs/ep06784530.5_3_173943l118.pdf
10/10/2017 Request for Change First filed deed 4 PDF /0/3/5/4/8/0506784530/docs/ep06784530.5_1_rfc20171024041635192.pdf
18/03/2015 Outgoing Correspondence Outgoing Letter 1 PDF /0/3/5/4/8/0506784530/docs/ep06784530.5_4_outgoingcorrespondence20150318.pdf
16/03/2015 Claims Translated claims 10 PDF /0/3/5/4/8/0506784530/docs/ep06784530.5_0_claims20150316.pdf
16/03/2015 Outgoing Correspondence Outgoing Letter 1 PDF /0/3/5/4/8/0506784530/docs/ep06784530.5_2_outgoingcorrespondence20150316.pdf
16/03/2015 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /0/3/5/4/8/0506784530/docs/ep06784530.5_5_incomingcorrespondencepaper20150316.pdf