Patent details

EP3202769 Title: PURIFICATION METHOD FOR PHOSPHAPLATIN 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:
EP3202769
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:
EP16203851.7
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
15/03/2013
Grant date:
02/10/2019
EP Publication Date:
09/08/2017
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
23/10/2019
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:
02/10/2019
EP B1 Publication Date:
02/10/2019
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:
14/03/2033
Lapsed By Expiration Date:
Patent Validated Date:
13/11/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
05/09/2023
 
 

 

Name:
Promontory Therapeutics Inc.
Address:
1350 Avenue of The Americas, 10019, New York, NY, United States of America (US)

Historical Applicant/holder

From:
11/05/2021
To:
05/09/2023

 

Name:
PHOSPLATIN THERAPEUTICS INC.
Address:
1350 Avenue of The Americas, 10019, New York, NY, United States of America (US)

From:
02/10/2019
To:
11/05/2021

 

Name:
Phosplatin Therapeutics LLC
Address:
1350 Avenue of The Americas, New York, NY 10019, United States of America (US)

Agent

Name:
dr. W.A.H.M. Van Borm
From:
12/11/2019
Address:
DIPS Belgium bv Kernenergiestraat 19 bus P4, B-2610, Antwerpen (Wilrijk), Belgium (BE)
To:

Inventor

1

Name:
LUKE, Wayne D.
Address:
West Lafayette, Indiana 47906, United States of America (US)

2

Name:
JOST, Steffen
Address:
63584 Grundau, Germany (DE)

Priority

Priority Patent Number:
201261651200 P
Priority Date:
24/05/2012
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07F 15/00;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
39/23
Publication date:
27/09/2023
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
24/21
Publication date:
16/06/2021
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
46/19
Publication date:
13/11/2019
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
40/19
Publication date:
02/10/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201940
Publication date:
02/10/2019
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202301770A
Date Registered:
05/09/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Promontory Therapeutics Inc.
Address:
1350 Avenue of The Americas, 10019, New York, NY, 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 Legal Entity
Deed Number:
RC202100954A
Date Registered:
11/05/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
PHOSPLATIN THERAPEUTICS INC.
Address:
1350 Avenue of The Americas, 10019, 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:
31/03/2026
Annual Fee Number:
14
Annual Fee Amount:
800 Euro
Last Annual Payment Date:
27/03/2025
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
12/11/2019 Outgoing Correspondence Letter no formal defects 1 PDF /4/8/0/7/6/0800467084/docs/ep16203851.7_1_309217l271.pdf
23/10/2019 Claims First filed claims 3 PDF /4/8/0/7/6/0800467084/docs/ep16203851.7_0_claims20191023174516608.pdf