Patent details

EP2176208 Title: PRODRUGS OF CANNABIDIOL, COMPOSITIONS COMPRISING PRODRUGS OF CANNABIDIOL AND METHODS OF USING THE SAME.

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:
EP2176208
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:
EP08796904.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
30/07/2008
Grant date:
21/01/2015
EP Publication Date:
21/01/2015
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:
21/01/2015
EP B1 Publication Date:
21/01/2015
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
09/04/2015
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
29/07/2028
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
25/03/2025
 
 

 

Name:
Harmony Biosciences Management, Inc.
Address:
630 W. Germantown Pike, Suite 215, 19462, Plymouth Meeting, PA, United States of America (US)

Historical Applicant/holder

From:
21/01/2015
To:
25/03/2025

 

Name:
Zynerba Pharmaceuticals, Inc.
Address:
170 North Radnor Chester Road, Suite 350, RADNOR, PA 19087, United States of America (US)

Domicile Holder

Name:
dr. A. Ellens c.s.
From:
21/01/2015
Address:
EDP Patent Attorneys B.V. Agro Business Park 2, 6708 PW, Wageningen, Netherlands (NL)
To:

Inventor

1

Name:
STINCHCOMB, Audra, Lynn
Address:
LEXINGTON, KY 40505, United States of America (US)

2

Name:
GOLINSKI, Miroslaw, Jerzy
Address:
LEXINGTON, KY40514, United States of America (US)

3

Name:
HOWARD, Jeffery, Lynn
Address:
RICHMOND, KY 40475, United States of America (US)

4

Name:
HAMMELL, Dana, Carmel
Address:
GEORGETOWN, KY 40324, United States of America (US)

5

Name:
BANKS, Stan, Lee
Address:
FRANKFORT, KY 40601, United States of America (US)

Priority

Priority Patent Number:
952746 P
Priority Date:
30/07/2007
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07C 47/277;
IPC or IDT classification:
A61K 31/215; A61K 31/265; A61K 31/27; A61P 1/08; A61P 25/04; A61P 29/00; C07C 39/23; C07C 69/017; C07C 69/12; C07C 69/675; C07C 69/68; C07C 69/708; C07C 69/96; C07C 219/04; C07C 229/12; C07C 271/44; C07C 271/52;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
15/25
Publication date:
09/04/2025
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
2015/17
Publication date:
22/04/2015
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:
2015/05
Publication date:
28/01/2015
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201504
Publication date:
21/01/2015
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202500590A
Date Registered:
25/03/2025
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. W.J.J.M. Kempes
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Harmony Biosciences Management, Inc.
Address:
630 W. Germantown Pike, Suite 215, 19462, Plymouth Meeting, PA, 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:
31/07/2025
Annual Fee Number:
18
Annual Fee Amount:
1200 Euro
Last Annual Payment Date:
26/07/2024
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
1100 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
15/04/2015 Outgoing Correspondence Outgoing Letter 1 PDF /4/0/9/6/9/0508796904/docs/ep08796904.4_0_outgoingcorrespondence20150415.pdf
09/04/2015 Outgoing Correspondence Outgoing Letter 1 PDF /4/0/9/6/9/0508796904/docs/ep08796904.4_1_outgoingcorrespondence20150409.pdf
09/04/2015 Claims Translated claims 7 PDF /4/0/9/6/9/0508796904/docs/ep08796904.4_2_claims20150409.pdf
09/04/2015 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /4/0/9/6/9/0508796904/docs/ep08796904.4_3_incomingcorrespondencepaper20150409.pdf