Patent details

EP1463528 Title: SELECTIVE NOREPINEPHRINE SEROTONIN REUPTAKE INHIBITORS FOR TREATING FIBROMYALGIA SYNDROME, CHRONIC FATIQUE SYNDROME AND PAIN.

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:
EP1463528
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP02793880.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
05/11/2002
Grant date:
11/04/2012
EP Publication Date:
11/04/2012
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
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:
11/04/2012
EP B1 Publication Date:
11/04/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
15/06/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
04/11/2022
Lapsed By Expiration Date:
05/11/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
01/04/2015
 
 

 

Name:
Pierre Fabre Medicament
Address:
45 Place Abel Gance, 92100, Boulogne-Billancourt, France (FR)

Historical Applicant/holder

From:
01/04/2015
To:
01/04/2015

 

Name:
Royalty Pharma Collection Trust
Address:
c/o RP Management, LLC 110 East 59th Street 33rd Floor, NEW YORK, NY 10022, United States of America (US)

From:
01/04/2015
To:
01/04/2015

 

Name:
Savella AIV LLC.
Address:
110 East 59th Street, 10022, New York, New York, United States of America (US)

From:
11/04/2012
To:
01/04/2015

 

Name:
Cypress Bioscience, Inc.
Address:
4350 Executive Drive, Suite 325, SAN DIEGO, CA 92121, United States of America (US)

Domicile Holder

Name:
ir. A. Blokland c.s.
From:
11/04/2012
Address:
Algemeen Octrooi- en Merkenbureau B.V. Postbus 645, 5600 AP, Eindhoven, Netherlands (NL)
To:

Inventor

1

Name:
RAO, Srinivas, G.
Address:
ENCINITAS, CA 92024, United States of America (US)

2

Name:
KRANZLER, Jay, D.
Address:
LA JOLLA, CA 92037, United States of America (US)

Priority

Priority Patent Number:
14149
Priority Date:
05/11/2001
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 45/00;
IPC or IDT classification:
A61K 31/165; A61P 25/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
45/22
Publication date:
09/11/2022
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
2015/24
Publication date:
10/06/2015
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
2015/24
Publication date:
10/06/2015
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
CO
Journal edition number:
2015/24
Publication date:
10/06/2015
Description:
Changes in the Netherlands Patent Register

5

Bulletin Heading:
EP3
Journal edition number:
2012/26
Publication date:
27/06/2012
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:
2012/16
Publication date:
18/04/2012
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201215
Publication date:
11/04/2012
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
023952-A023952-1
Date Registered:
01/04/2015
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
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:
023954-A023954-1
Date Registered:
01/04/2015
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
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:
023955-A023955-1
Date Registered:
01/04/2015
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
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:
Annual Fee Number:
Last Annual Payment Date:
14/10/2021
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Acumass
Filing date Document type Document Description Number of pages File Type
15/06/2012 Claims Translated claims 4 PDF /0/8/8/3/9/0502793880/docs/ep02793880.2_0_claims20120615.pdf
31/05/2012 Incoming Correspondence Paper Correspondence address details 1 PDF /0/8/8/3/9/0502793880/docs/ep02793880.2_1_incomingcorrespondencepaper20120531.pdf