Patent details

EP2981258 Title: PHARMACEUTICAL FORMULATIONS FOR SUBCUTANEOUS ADMINISTRATION OF FUROSEMIDE

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:
EP2981258
WO Application Number:
US2014032800
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14778339.3
WO Publication Number:
WO2014165660
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
03/04/2014
Grant date:
12/08/2020
EP Publication Date:
10/02/2016
WO Publication Date:
09/10/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
13/10/2020
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:
12/08/2020
EP B1 Publication Date:
12/08/2020
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:
02/04/2034
Lapsed By Expiration Date:
Patent Validated Date:
27/10/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
13/10/2020
 
 

 

Name:
scPharmaceuticals Inc.
Address:
2400 District Avenue, Suite 310, Burlington, MA, 01803, United States of America (US)

Historical Applicant/holder

From:
12/08/2020
To:
13/10/2020

 

Name:
ScPharmaceuticals Inc.
Address:
75 Arlington Street, Boston, MA 02116, United States of America (US)

Agent

Name:
dr. A. Krebs
From:
26/10/2020
Address:
HGF B.V. Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
MICHAELS, Scott, A.
Address:
Boston, Massachusetts 02116, United States of America (US)

2

Name:
MUNTENDAM, Pieter
Address:
Boston, Massachusetts 02116, United States of America (US)

3

Name:
LARSEN, Glenn, R.
Address:
Boston, Massachusetts 02116, United States of America (US)

Priority

Priority Patent Number:
201361808962 P
Priority Date:
05/04/2013
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 9/00; A61K 9/08; A61K 31/341; A61K 31/635; A61K 47/02; A61P 9/04; A61P 9/12; A61K 47/18;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
45/20
Publication date:
04/11/2020
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
44/20
Publication date:
28/10/2020
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:
33/20
Publication date:
12/08/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202046
Publication date:
11/11/2020
Description:
Document reprinted after correction (B8, B9)

2

Issue number:
202037
Publication date:
09/09/2020
Description:
Application number/publication number of the divisional application (Art. 76) changed

3

Issue number:
202033
Publication date:
12/08/2020
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202002096A
Date Registered:
13/10/2020
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Krebs
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
scPharmaceuticals Inc.
Address:
2400 District Avenue, Suite 310, Burlington, MA, 01803, 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:
30/04/2026
Annual Fee Number:
13
Annual Fee Amount:
700 Euro
Last Annual Payment Date:
14/03/2025
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
600 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
26/10/2020 Outgoing Correspondence Letter no formal defects 1 PDF /1/7/2/7/8/0800587271/docs/ep14778339.3_0_374540l271.pdf
13/10/2020 Claims First filed claims 3 PDF /1/7/2/7/8/0800587271/docs/ep14778339.3_1_claims20201013124533567.pdf