Patent details
EP2343304
Title:
Biocidal boronophthalide compounds.
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP2343304
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:
EP11154575.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
301049
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
16/02/2006
Grant date:
10/06/2015
EP Publication Date:
10/06/2015
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:
10/06/2015
EP B1 Publication Date:
10/06/2015
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
22/06/2015
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
15/02/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
25/06/2020
Name:
Anacor Pharmaceuticals, Inc.
Address:
235 East 42nd Street, 10017, New York, NY, United States of America (US)
Historical Applicant/holder
From:
25/06/2020
To:
26/08/2015
Name:
Anacor Pharmaceuticals, Inc.
Address:
235 East 42nd Street, 10017, New York, NY, United States of America (US)
From:
25/06/2020
To:
25/06/2020
Name:
Anacor Pharmaceuticals, Inc.
Address:
235 East 42nd Street, 10017, New York, NY, United States of America (US)
Agent
1
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
25/06/2020
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
2
Name:
dr. A. Krebs
From:
19/11/2015
Address:
HGF B.V.
Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:
25/06/2020
Domicile Holder
Name:
ir. C.W.A.M. Klavers
From:
10/06/2015
Address:
Octrooibureau Klavers B.V.
Postbus 1642, 1300 BP, Almere, Netherlands (NL)
To:
14/07/2020
Inventor
1
Name:
Baker, Stephen
Address:
MOUNTAIN VIEW, CA, United States of America (US)
2
Name:
Akama, Tsutomu
Address:
SUNNYVALE, CA 94087, United States of America (US)
3
Name:
Bellinger-Kawahara, Carolyn
Address:
REDWOOD CITY, CA 94061, United States of America (US)
4
Name:
Hernandez, Vincent
Address:
WATSONVILLE, CA 95076, United States of America (US)
5
Name:
Hold, Karin
Address:
BELMONT, CA 94002, United States of America (US)
6
Name:
Leyden, James
Address:
MALVERN, PA 19355, United States of America (US)
7
Name:
Maples, Kirk
Address:
SAN JOSE, CA 95132, United States of America (US)
8
Name:
Plattner, Jacob
Address:
ORINDA, CA 94563, United States of America (US)
9
Name:
Sanders, Virginia
Address:
SAN FRANCISCO, CA 94110, United States of America (US)
10
Name:
Zhang, Yong-Kang
Address:
SAN JOSE, CA 95130, United States of America (US)
Priority
Priority Patent Number:
654060 P
Priority Date:
16/02/2005
Priority Country:
United States of America (US)
Classification
Main IPC Class:
C07F 5/02 ;
IPC or IDT classification:
A61K 31/69 ;
A61P 31/10 ;
Publication
Bulletin
1
Bulletin Heading:
EP3
Journal edition number:
2015/28
Publication date:
08/07/2015
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
2
Bulletin Heading:
EP2
Journal edition number:
2015/25
Publication date:
17/06/2015
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201524
Publication date:
10/06/2015
Description:
Grant (B1)
Deed
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC202001200A
Date Registered:
25/06/2020
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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 Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC201524979A
Date Registered:
26/08/2015
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. C.W.A.M. Klavers
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:
14/01/2025
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
24/12/2015
Request for Change
Subsequently filed deed
1
PDF
/5/7/5/4/5/0511154575/docs/ep11154575.2_5_rfc20151230082234813.pdf
19/11/2015
Request for Change
First filed deed
2
PDF
/5/7/5/4/5/0511154575/docs/ep11154575.2_3_rfc20160222113353036.pdf
26/08/2015
Request for Change
First filed deed
2
PDF
/5/7/5/4/5/0511154575/docs/ep11154575.2_0_rfc20151230082331263.pdf
01/07/2015
Outgoing Correspondence
Outgoing Letter
1
PDF
/5/7/5/4/5/0511154575/docs/ep11154575.2_6_outgoingcorrespondence20150701.pdf
22/06/2015
Incoming Correspondence Paper
Accompanying letter incoming document
2
PDF
/5/7/5/4/5/0511154575/docs/ep11154575.2_1_incomingcorrespondencepaper20150622.pdf
22/06/2015
Claims
Translated claims
11
PDF
/5/7/5/4/5/0511154575/docs/ep11154575.2_2_claims20150622.pdf
22/06/2015
Outgoing Correspondence
Outgoing Letter
1
PDF
/5/7/5/4/5/0511154575/docs/ep11154575.2_4_outgoingcorrespondence20150622.pdf