Patent details

EP3106170 Title: DEGRADABLE CLOSTRIDIAL TOXINS

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:
EP3106170
WO Application Number:
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP16181227.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
19/05/2011
Grant date:
08/04/2020
EP Publication Date:
21/12/2016
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
01/07/2020
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/06/2023
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
08/04/2020
EP B1 Publication Date:
08/04/2020
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:
18/05/2031
Lapsed By Expiration Date:
Patent Validated Date:
18/07/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
08/04/2020
 
 

 

Name:
ALLERGAN, INC.
Address:
2525 Dupont Drive, IRVINE, CA 92612, United States of America (US)

Agent

Name:
mr.ir. F.N. Ferro
From:
17/07/2020
Address:
Hoffmann Eitle B.V. Strawinskylaan 3051 4th Floor, 1077 ZX, AMSTERDAM, Netherlands (NL)
To:

Inventor

1

Name:
Steward, Lance E.
Address:
Irvine, CA 92614, United States of America (US)

2

Name:
Ghanshani, Sanjiv
Address:
Irvine, CA 92603, United States of America (US)

3

Name:
Fernandez-Salas, Ester
Address:
Fullerton, CA 92831, United States of America (US)

4

Name:
Gilmore, Marcella A.
Address:
Santa Ana, CA 92705, United States of America (US)

5

Name:
Francis, Joseph
Address:
Aliso Viejo, CA 92656, United States of America (US)

6

Name:
Aoki, Kei Roger
Address:
Coto de Caza, CA 92679, United States of America (US)

Priority

Priority Patent Number:
346578 P
Priority Date:
20/05/2010
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07K 14/33; A61K 35/74;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
01/24
Publication date:
03/01/2024
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
30/20
Publication date:
22/07/2020
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
15/20
Publication date:
08/04/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202015
Publication date:
08/04/2020
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
14/04/2022
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
600 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
17/07/2020 Outgoing Correspondence Letter no formal defects 1 PDF /7/3/6/8/3/0800538637/docs/ep16181227.6_1_355131l271.pdf
01/07/2020 Claims First filed claims 1 PDF /7/3/6/8/3/0800538637/docs/ep16181227.6_0_claims20200701124656700.pdf