Patent details

EP1586580 Title: Process for the purification of daptomycin.

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:
EP1586580
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:
EP05015374.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
18/01/2001
Grant date:
25/11/2009
EP Publication Date:
25/11/2009
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:
25/11/2009
EP B1 Publication Date:
25/11/2009
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:
17/01/2021
Lapsed By Expiration Date:
18/01/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
10/08/2016
 
 

 

Name:
Cubist Pharmaceuticals LLC
Address:
Weystraase 20, 6000 Lucerne 6, Switzerland (CH)

Historical Applicant/holder

From:
10/08/2016
To:
10/08/2016

 

Name:
Cubist Pharmaceuticals LLC
Address:
Weystraase 20, 6000 Lucerne 6, Switzerland (CH)

From:
25/11/2009
To:
19/01/2016

 

Name:
Cubist Pharmaceuticals, Inc.
Address:
65 Hayden Avenue, 02421, Lexington, Massachusetts, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
25/11/2009
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Thomas J. Kelleher
Address:
00791, Humacao, Puerto Rico, Puerto Rico (PR)

2

Name:
Jan-Ji Lai
Address:
MA 01581, Westborough, United States of America (US)

3

Name:
Joseph P. Decourcey
Address:
ME 04106, South Portland, United States of America (US)

4

Name:
Maurizio Zenoni
Address:
Paullo, Milan, 20067, Italy (IT)

5

Name:
Auro R. Tagliani
Address:
Pavia 27100, Italy (IT)

Priority

1

Priority Patent Number:
735191
Priority Date:
28/11/2000
Priority Country:
United States of America (US)

2

Priority Patent Number:
177170 P
Priority Date:
20/01/2000
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07K 1/36;
IPC or IDT classification:
A61K 38/10; A61P 31/04; C07K 5/097; C07K 7/08;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
03/21
Publication date:
20/01/2021
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
21/16
Publication date:
25/05/2016
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP4
Journal edition number:
2010/04
Publication date:
01/04/2010
Description:
European patents granted in amended form for the Netherlands

4

Bulletin Heading:
EP2
Journal edition number:
2010/02
Publication date:
01/02/2010
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200948
Publication date:
25/11/2009
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC201601715A
Date Registered:
10/08/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans 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:
Change of Legal Entity
Deed Number:
RC201600861A
Date Registered:
19/01/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Cubist Pharmaceuticals LLC
Address:
2000 Galloping Hill Road, Kenilworth, New Jersey 07033, 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:
Annual Fee Number:
Last Annual Payment Date:
02/01/2020
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
22/09/2016 Outgoing Correspondence Letter registration deed 1 PDF /4/7/3/5/1/0505015374/docs/ep05015374.1_0_85465l118.pdf
10/08/2016 Request for Change First filed deed 1 PDF /4/7/3/5/1/0505015374/docs/ep05015374.1_6_rfc20160822080714149.pdf
12/05/2016 Request for Change Subsequently filed deed 1 PDF /4/7/3/5/1/0505015374/docs/ep05015374.1_4_rfc20160519112135510.pdf
19/01/2016 Request for Change First filed deed 5 PDF /4/7/3/5/1/0505015374/docs/ep05015374.1_2_rfc20160519112214641.pdf
19/01/2016 RFC Correspondence Accompanying letter deed 1 PDF /4/7/3/5/1/0505015374/docs/ep05015374.1_3_rfc20160519112155468.pdf
10/02/2010 Claims Translated claims 3 PDF /4/7/3/5/1/0505015374/docs/ep05015374.1_5_claims20100210.pdf
24/12/2009 Incoming Correspondence Paper Other 1 PDF /4/7/3/5/1/0505015374/docs/ep05015374.1_1_incomingcorrespondencepaper20091224.pdf