Patent details
EP2498610
Title:
SELECTIVE SPHINGOSINE 1 PHOSPHATE RECEPTOR MODULATORS AND METHODS OF CHIRAL SYNTHESIS
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP2498610
WO Application Number:
US2010056760
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP10830880.0
WO Publication Number:
WO2011060392
EPO Publication Language:
English
SPC Number:
301076
First Applicant Residence Country:
Switzerland (CH)
Publications:
Dates
Filing date:
15/11/2010
Grant date:
14/03/2018
EP Publication Date:
19/09/2012
WO Publication Date:
19/05/2011
Claims Translations Received Date:
Claims Translation B1 Received Date:
11/06/2018
Claims Translation B2 Received Date:
09/07/2024
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
14/03/2018
EP B1 Publication Date:
14/03/2018
EP B2 Publication Date:
19/06/2024
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
14/11/2030
Lapsed By Expiration Date:
Patent Validated Date:
07/08/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
10/01/2024
Name:
RECEPTOS LLC
Address:
Route 206 & Province Line Road, 08543, Princeton, New Jersey, United States of America (US)
Historical Applicant/holder
From:
26/10/2020
To:
10/01/2024
Name:
RECEPTOS LLC
Address:
430 East 29th Street, 14th Floor, 10016, New York, NY, United States of America (US)
From:
14/03/2018
To:
26/10/2020
Name:
Celgene International II Sàrl
Address:
Rue des Moulins, 2108 Couvet, Switzerland (CH)
Agent
1
Name:
ir. B.Ch. Ledeboer c.s
From:
29/07/2025
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
2
Name:
ir. H.A. Witmans c.s.
From:
06/08/2024
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
29/07/2025
3
Name:
ir. A. Blokland c.s.
From:
27/06/2018
Address:
Algemeen Octrooi- en Merkenbureau B.V.
Postbus 645, 5600 AP, Eindhoven, Netherlands (NL)
To:
06/08/2024
Inventor
1
Name:
MARTINBOROUGH, Esther
Address:
San Diego
CA 92124, United States of America (US)
2
Name:
BOEHM, Marcus, F.
Address:
San Diego
CA 92104, United States of America (US)
3
Name:
YEAGER, Adam, Richard
Address:
San Diego
CA 92116, United States of America (US)
4
Name:
TAMIYA, Junko
Address:
Oceanside
CA 92057, United States of America (US)
5
Name:
HUANG, Liming
Address:
San Diego
CA 62129, United States of America (US)
6
Name:
BRAHMACHARY, Enugurthi
Address:
San Diego
CA 92131, United States of America (US)
7
Name:
MOORJANI, Manisha
Address:
San Diego
CA 92127, United States of America (US)
8
Name:
TIMONY, Gregg, Alan
Address:
Cardiff By The Sea
CA 92007, United States of America (US)
9
Name:
BROOKS, Jennifer, L.
Address:
Encinitas
CA 92024, United States of America (US)
10
Name:
PEACH, Robert
Address:
San Diego
CA 92129, United States of America (US)
11
Name:
SCOTT, Fiona, Lorraine
Address:
San Diego
CA 92109, United States of America (US)
12
Name:
HANSON, Michael, Allen
Address:
San Marcos
CA 92069, United States of America (US)
Priority
1
Priority Patent Number:
261301 P
Priority Date:
13/11/2009
Priority Country:
United States of America (US)
2
Priority Patent Number:
262474 P
Priority Date:
18/11/2009
Priority Country:
United States of America (US)
Classification
IPC or IDT classification:
A01N 43/78 ;
A61K 31/425 ;
Publication
Bulletin
1
Bulletin Heading:
EP5
Journal edition number:
32/24
Publication date:
07/08/2024
Description:
European patents granted in amended form for the Netherlands in which an amended translation was filed ex Article 52 par. 6 of the NL Patent Law 1995
2
Bulletin Heading:
MED
Journal edition number:
25/24
Publication date:
19/06/2024
Description:
Other communications
3
Bulletin Heading:
EP4
Journal edition number:
25/24
Publication date:
19/06/2024
Description:
European patents granted in amended form for the Netherlands
4
Bulletin Heading:
CO
Journal edition number:
47/20
Publication date:
18/11/2020
Description:
Changes in the Netherlands Patent Register
5
Bulletin Heading:
EP3
Journal edition number:
28/18
Publication date:
04/07/2018
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
6
Bulletin Heading:
EP2
Journal edition number:
12/18
Publication date:
14/03/2018
Description:
European patents granted for the Netherlands
European Patent Bulletin
1
Issue number:
202425
Publication date:
19/06/2024
Description:
Patent maintained (B2 publication)
2
Issue number:
201815
Publication date:
11/04/2018
Description:
Application number/publication number of the divisional application (Art. 76) changed
3
Issue number:
201811
Publication date:
14/03/2018
Description:
Grant (B1)
Deed
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC202400061A
Date Registered:
10/01/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
J.M.H. Duyver lic.
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:
Assignment
Deed Number:
RC202002095A
Date Registered:
26/10/2020
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:
RECEPTOS LLC
Address:
430 East 29th Street, 14th Floor, 10016, New York, NY, 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:
30/11/2026
Annual Fee Number:
17
Annual Fee Amount:
1100 Euro
Last Annual Payment Date:
03/10/2025
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
1000 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date
Document type
Document Description
Number of pages
File Type
06/08/2024
Outgoing Correspondence
Letter no formal defects
1
PDF
/0/7/3/8/4/0800248370/docs/ep10830880.0_4_616107l271.pdf
09/07/2024
Claims
First filed claims
2
PDF
/0/7/3/8/4/0800248370/docs/ep10830880.0_5_claims20240709184508659.pdf
28/06/2018
Outgoing Correspondence
Letter no formal defects
1
PDF
/0/7/3/8/4/0800248370/docs/ep10830880.0_1_214819l271.pdf
11/06/2018
Incoming Correspondence Electronic
Accompanying letter incoming document
2
PDF
/0/7/3/8/4/0800248370/docs/ep10830880.0_0_incomingcorrespondenceelectronic20180611130923330.pdf
11/06/2018
Incoming Correspondence Electronic
Accompanying letter incoming document
1
PDF
/0/7/3/8/4/0800248370/docs/ep10830880.0_2_incomingcorrespondenceelectronic20180611130922352.pdf
11/06/2018
Claims
First filed claims
3
PDF
/0/7/3/8/4/0800248370/docs/ep10830880.0_3_claims20180611130921699.pdf