Patent details

EP2383297 Title: Optimized antibodies that target CD19.

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:
EP2383297
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:
EP11173336.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
301163
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
14/08/2007
Grant date:
16/01/2013
EP Publication Date:
16/01/2013
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:
16/01/2013
EP B1 Publication Date:
16/01/2013
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
11/04/2013
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
13/08/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
27/03/2024
 
 

 

Name:
Xencor, Inc.
Address:
465 North Halstead Street Suite 200, 91107, Pasadena, CA, United States of America (US)

Historical Applicant/holder

From:
08/03/2023
To:
27/03/2024

 

Name:
Xencor, Inc.
Address:
111 W. Lemon Avenue, 91016, MONROVIA, CA, United States of America (US)

From:
16/01/2013
To:
08/03/2023

 

Name:
Xencor Inc.
Address:
111 W. Lemon Avenue, MONROVIA, CA 91016, United States of America (US)

Domicile Holder

Name:
ir. F.E. Hoeben
From:
16/01/2013
Address:
Allied Patents B.V. Postbus 1551, 1200 BN, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
Bernett, Matthew J.
Address:
MONROVIA, CA 91016, United States of America (US)

2

Name:
Chu, Seung Yup
Address:
CYPRESS, CA 90630, United States of America (US)

3

Name:
Desjarlais, John R.
Address:
PASADENA, CA 91104, United States of America (US)

4

Name:
Karki, Sher Bahadur
Address:
POMONA, CA 91767, United States of America (US)

5

Name:
Lazar, Gregory Alan
Address:
ARCADIA, CA 91007, United States of America (US)

6

Name:
Pong, Erik WeiKing
Address:
TEMPLE CITY, CA 91780, United States of America (US)

7

Name:
Richards, John O.
Address:
DUARTE, CA 91010, United States of America (US)

8

Name:
Zhukovsky, Eugene Alexander
Address:
WEST HOLLYWOOD, CA 90069, United States of America (US)

Priority

Priority Patent Number:
822362 P
Priority Date:
14/08/2006
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07K 16/28;
IPC or IDT classification:
C07K 16/46; C12N 15/13;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
12/23
Publication date:
22/03/2023
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
2013/23
Publication date:
05/06/2013
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:
2013/04
Publication date:
23/01/2013
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202312
Publication date:
22/03/2023
Description:
Document reprinted after correction (B8, B9)

2

Issue number:
202224
Publication date:
15/06/2022
Description:
Document reprinted after correction (B8, B9)

3

Issue number:
201303
Publication date:
16/01/2013
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202400643A
Date Registered:
27/03/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
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:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202300517A
Date Registered:
08/03/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Xencor, Inc.
Address:
111 W. Lemon Avenue, 91016, MONROVIA, 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:
31/08/2026
Annual Fee Number:
20
Annual Fee Amount:
1400 Euro
Last Annual Payment Date:
14/08/2025
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
1300 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
30/05/2013 Outgoing Correspondence Outgoing Letter 1 PDF /6/3/3/3/7/0511173336/docs/ep11173336.6_1_outgoingcorrespondence20130530.pdf
11/04/2013 Claims Translated claims 1 PDF /6/3/3/3/7/0511173336/docs/ep11173336.6_0_claims20130411.pdf
11/04/2013 Outgoing Correspondence Outgoing Letter 1 PDF /6/3/3/3/7/0511173336/docs/ep11173336.6_2_outgoingcorrespondence20130411.pdf
11/04/2013 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /6/3/3/3/7/0511173336/docs/ep11173336.6_3_incomingcorrespondencepaper20130411.pdf