Patent details

EP3298021 Title: ALVOCIDIB PRODRUGS HAVING INCREASED BIOAVAILABILITY

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:
EP3298021
WO Application Number:
US2016033099
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16725997.7
WO Publication Number:
WO2016187316
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
18/05/2016
Grant date:
01/05/2019
EP Publication Date:
28/03/2018
WO Publication Date:
24/11/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
25/07/2019
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:
01/05/2019
EP B1 Publication Date:
01/05/2019
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:
17/05/2036
Lapsed By Expiration Date:
Patent Validated Date:
07/08/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
11/07/2023
 
 

 

Name:
Sumitomo Pharma Oncology, Inc.
Address:
84 Waterford Drive, 01752, Marlborough, MA, United States of America (US)

Historical Applicant/holder

From:
12/09/2022
To:
11/07/2023

 

Name:
Sumitomo Pharma Oncology, Inc.
Address:
640 Memorial Drive, 02139, Cambridge, Massachusetts, United States of America (US)

From:
27/08/2020
To:
27/08/2020

 

Name:
Boston Biomedical, Inc.
Address:
640 Memorial Drive, 02139, Cambridge, Massachusetts , United States of America (US)

From:
27/08/2020
To:
12/09/2022

 

Name:
Sumitomo Dainippon Pharma Oncology, Inc.
Address:
640 Memorial Drive, 02139, Cambridge, Massachusetts, United States of America (US)

From:
11/10/2019
To:
27/08/2020

 

Name:
Tolero Pharmaceuticals, Inc.
Address:
3900 N Traverse Mountain Blvd. Suite 100, 84043, Lehi, UT, United States of America (US)

Agent

1

Name:
dr. ir. F.M. van Bouwelen
From:
11/07/2023
Address:
Hoffmann Eitle B.V. Weerdestein 97, 1083 GG, AMSTERDAM, Netherlands (NL)
To:

2

Name:
mr.ir. F.N. Ferro
From:
06/08/2019
Address:
Hoffmann Eitle B.V. Strawinskylaan 3051 4th Floor, 1077 ZX, AMSTERDAM, Netherlands (NL)
To:
11/07/2023

Inventor

1

Name:
SIDDIQUI-JAIN, Adam
Address:
South Jordan, Utah 84095, United States of America (US)

2

Name:
BEARSS, David, J.
Address:
Alpine, Utah 84004, United States of America (US)

Priority

Priority Patent Number:
201562163188 P
Priority Date:
18/05/2015
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/661; A61P 35/00; C07F 9/12;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
39/22
Publication date:
28/09/2022
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
39/20
Publication date:
23/09/2020
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
39/20
Publication date:
23/09/2020
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
EP3
Journal edition number:
32/19
Publication date:
07/08/2019
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
18/19
Publication date:
01/05/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201919
Publication date:
08/05/2019
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201918
Publication date:
01/05/2019
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202301525A
Date Registered:
11/07/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. ir. F.M. van Bouwelen
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:
RC202202414A
Date Registered:
12/09/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
mr. drs. L. van Wezenbeek
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Sumitomo Pharma Oncology, Inc.
Address:
640 Memorial Drive, 02139, Cambridge, Massachusetts, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Merge
Deed Number:
RC202001685A
Date Registered:
27/08/2020
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
mr.ir. F.N. Ferro
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Boston Biomedical, Inc.
Address:
640 Memorial Drive, 02139, Cambridge, Massachusetts , United States of America (US)

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:
RC202001685B
Date Registered:
27/08/2020
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
mr.ir. F.N. Ferro
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Sumitomo Dainippon Pharma Oncology, Inc.
Address:
640 Memorial Drive, 02139, Cambridge, Massachusetts, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC201902152A
Date Registered:
11/10/2019
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
mr.ir. F.N. Ferro
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:
31/05/2026
Annual Fee Number:
11
Annual Fee Amount:
500 Euro
Last Annual Payment Date:
14/03/2025
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
400 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
07/08/2019 Outgoing Correspondence Letter no formal defects 1 PDF /0/0/6/5/0/0800405600/docs/ep16725997.7_1_291887l271.pdf
25/07/2019 Claims First filed claims 5 PDF /0/0/6/5/0/0800405600/docs/ep16725997.7_0_claims20190725131530575.pdf