Patent details

EP2129693 Title: SHORTENED PURIFICATION PROCESS FOR THE PRODUCTION OF CAPSULAR STREPTOCOCCUS PNEUMONIAE POLYSACCHARIDES

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:
EP2129693
WO Application Number:
US2008057688
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP08732592.4
WO Publication Number:
WO2008118752
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
20/03/2008
Grant date:
07/12/2016
EP Publication Date:
09/12/2009
WO Publication Date:
02/10/2008
Claims Translations Received Date:
Claims Translation B1 Received Date:
31/01/2017
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:
07/12/2016
EP B1 Publication Date:
07/12/2016
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
19/03/2028
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
03/05/2023
 
 

 

Name:
Wyeth LLC
Address:
66 Hudson Boulevard East, 10001-2192, New York, NY, United States of America (US)

Historical Applicant/holder

From:
07/12/2016
To:
03/05/2023

 

Name:
Wyeth LLC
Address:
235 East 42nd Street, NEW YORK, NY 10017-5755, United States of America (US)

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
31/01/2017
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
YUAN, Yonghui
Address:
Tappan, NY 10983, United States of America (US)

2

Name:
RUPPEN, Mark
Address:
Garnerville, NY 10923, United States of America (US)

3

Name:
SUN, Wei-Qiang
Address:
Morristown, NJ 07960, United States of America (US)

4

Name:
CHU, Ling
Address:
Suffern, NY 10901, United States of America (US)

5

Name:
SIMPSON, John
Address:
Upper Nyack, NY 10960, United States of America (US)

6

Name:
PATCH, James
Address:
Cornwall On Hudson, NY 12520, United States of America (US)

7

Name:
FINK CHARBONNEAU, Pamela
Address:
New City, NY 10956, United States of America (US)

8

Name:
MORAN, Justin, K.
Address:
Valley Cottage, NY 10989, United States of America (US)

Priority

Priority Patent Number:
896616 P
Priority Date:
23/03/2007
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 39/09; A61K 47/48; C08B 37/00;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
07/17
Publication date:
15/02/2017
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
49/16
Publication date:
07/12/2016
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201649
Publication date:
07/12/2016
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202300923A
Date Registered:
03/05/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode 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:

Annual Fee

Annual Fee(s) Due Date:
31/03/2026
Annual Fee Number:
19
Annual Fee Amount:
1300 Euro
Last Annual Payment Date:
12/02/2025
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
1200 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
10/02/2017 Outgoing Correspondence Letter no formal defects 1 PDF /8/9/5/2/1/0800112598/docs/ep08732592.4_1_116661l271.pdf
31/01/2017 Claims First filed claims 6 PDF /8/9/5/2/1/0800112598/docs/ep08732592.4_0_claims20170131130909059.pdf
31/01/2017 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /8/9/5/2/1/0800112598/docs/ep08732592.4_2_incomingcorrespondenceelectronic20170131130910134.pdf