Patent details

EP2445883 Title: HETEROCYCLIC SULFONAMIDES, USES AND PHARMACEUTICAL COMPOSITIONS THEREOF.

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:
EP2445883
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP10732448.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
22/06/2010
Grant date:
13/08/2014
EP Publication Date:
13/08/2014
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:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
13/08/2014
EP B1 Publication Date:
13/08/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
07/10/2014
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
21/06/2030
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
28/10/2019
 
 

 

Name:
Biogen MA Inc.
Address:
225 Binney Street, 02142, Cambridge, Massachusetts, United States of America (US)

Historical Applicant/holder

From:
13/08/2014
To:
28/10/2019

 

Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)

Agent

Name:
dr. A. Krebs
From:
21/06/2019
Address:
HGF B.V. Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
13/08/2014
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
21/06/2019

Inventor

1

Name:
FLIRI, Anton Franz Joseph
Address:
STONINGTON CONNECTICUT 06378, United States of America (US)

2

Name:
GALLASCHUN, Randall James
Address:
LEBANON CONNECTICUT 06249, United States of America (US)

3

Name:
O'DONNELL, Christopher John
Address:
GROTON CONNECTICUT 06340, United States of America (US)

4

Name:
SCHWARZ, Jacob Bradley
Address:
SAN RAMON CALIFORNIA 94582, United States of America (US)

5

Name:
SEGELSTEIN, Barbara Eileen
Address:
GALES FERRY CONNECTICUT 06335, United States of America (US)

Priority

Priority Patent Number:
220625 P
Priority Date:
26/06/2009
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 213/65;
IPC or IDT classification:
A61K 31/341; A61K 31/381; A61K 31/402; A61K 31/443; A61K 31/4453; A61K 31/4709; C07C 311/07; C07D 295/096; C07D 307/22; C07D 307/42; C07D 333/38; C07D 405/12; C07D 409/12; C07D 409/14;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
45/19
Publication date:
06/11/2019
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
2014/46
Publication date:
12/11/2014
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
2014/34
Publication date:
20/08/2014
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201433
Publication date:
13/08/2014
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201902126A
Date Registered:
28/10/2019
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Krebs
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Biogen MA Inc.
Address:
225 Binney Street, 02142, Cambridge, Massachusetts, 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:
30/06/2026
Annual Fee Number:
17
Annual Fee Amount:
1100 Euro
Last Annual Payment Date:
12/12/2025
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
1000 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
04/11/2014 Outgoing Correspondence Outgoing Letter 1 PDF /8/4/4/2/3/0510732448/docs/ep10732448.5_4_outgoingcorrespondence20141104.pdf
07/10/2014 Outgoing Correspondence Outgoing Letter 1 PDF /8/4/4/2/3/0510732448/docs/ep10732448.5_0_outgoingcorrespondence20141007.pdf
07/10/2014 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /8/4/4/2/3/0510732448/docs/ep10732448.5_2_incomingcorrespondencepaper20141007.pdf
07/10/2014 Claims Translated claims 7 PDF /8/4/4/2/3/0510732448/docs/ep10732448.5_3_claims20141007.pdf
19/08/2014 Incoming Correspondence Paper Correspondence address details 1 PDF /8/4/4/2/3/0510732448/docs/ep10732448.5_1_incomingcorrespondencepaper20140819.pdf