Patent details

EP2346855 Title: PROCESS FOR MAKING QUINOLONE COMPOUNDS

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:
EP2346855
WO Application Number:
US2009005276
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP09816565.7
WO Publication Number:
WO2010036329
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
23/09/2009
Grant date:
05/04/2017
EP Publication Date:
27/07/2011
WO Publication Date:
01/04/2010
Claims Translations Received Date:
Claims Translation B1 Received Date:
15/05/2017
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:
05/04/2017
EP B1 Publication Date:
05/04/2017
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:
22/09/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
10/10/2019
 
 

 

Name:
Melinta Subsidiary Corp.
Address:
300 George Street, Suite 301, New Haven, CT 06511, United States of America (US)

Historical Applicant/holder

From:
05/04/2017
To:
10/10/2019

 

Name:
Melinta Therapeutics, Inc.
Address:
300 George Street, Suite 301, New Haven, CT 06511, United States of America (US)

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
15/05/2017
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
HANSELMANN, Roger
Address:
Branford, CT 06405, United States of America (US)

2

Name:
REEVE, Maxwell, M.
Address:
Guilford, CT 06437, United States of America (US)

3

Name:
JOHNSON, Graham
Address:
Madison, CT 06443, United States of America (US)

Licensee

Name:
A. MENARINI INDUSTRIE FARMACEUTICHE RIUNITE S.R.L.
From:
12/07/2019
Address:
Via Sette Santi 3, 50131, Firenze, Italy (IT)
To:

Priority

Priority Patent Number:
194083 P
Priority Date:
24/09/2008
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/47; A61K 31/495; A61P 33/02; C07D 215/56; C07D 401/02; C07D 401/04; C07D 401/14;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
42/19
Publication date:
16/10/2019
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
MED
Journal edition number:
31/19
Publication date:
31/07/2019
Description:
Other communications

3

Bulletin Heading:
EP3
Journal edition number:
20/17
Publication date:
17/05/2017
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
14/17
Publication date:
05/04/2017
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201718
Publication date:
03/05/2017
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201714
Publication date:
05/04/2017
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of Legal Entity
Deed Number:
RC201902012A
Date Registered:
10/10/2019
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Melinta Subsidiary Corp.
Address:
300 George Street, Suite 301, New Haven, CT 06511, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Licence

Change Kind/ Decision Type:
New licence registration
Deed Number:
RC201901387A
Date Registered:
12/07/2019
License Effective Date:
12/07/2019
License Expiration Date:
Scope of License:
Exclusive
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
European Union (EU)
Updated License Number:
Terminated License Number:

Added Licensee(s)

Name:
A. MENARINI INDUSTRIE FARMACEUTICHE RIUNITE S.R.L.
Address:
Via Sette Santi 3, 50131, Firenze, Italy (IT)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
30/09/2025
Annual Fee Number:
17
Annual Fee Amount:
1100 Euro
Last Annual Payment Date:
26/09/2024
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
1000 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
16/05/2017 Outgoing Correspondence Letter no formal defects 1 PDF /2/9/9/4/4/0800144992/docs/ep09816565.7_0_136884l271.pdf
15/05/2017 Claims First filed claims 2 PDF /2/9/9/4/4/0800144992/docs/ep09816565.7_1_claims20170515153838794.pdf
15/05/2017 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /2/9/9/4/4/0800144992/docs/ep09816565.7_2_incomingcorrespondenceelectronic20170515153839862.pdf