Patent details

EP2650003 Title: DEGRADABLE CLOSTRIDIAL TOXINS

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:
EP2650003
WO Application Number:
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13176290.8
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
19/05/2011
Grant date:
27/07/2016
EP Publication Date:
16/10/2013
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
25/10/2016
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/06/2023
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
27/07/2016
EP B1 Publication Date:
27/07/2016
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:
18/05/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
27/07/2016
 
 

 

Name:
ALLERGAN, INC.
Address:
2525 Dupont Drive, IRVINE, CA 92612, United States of America (US)

Domicile Holder

Name:
J.M.H. Duyver lic.
From:
25/10/2016
Address:
Gevers Patents Holidaystraat 5, B-1831, Diegem, Belgium (BE)
To:

Inventor

1

Name:
Steward, Lance E.
Address:
Irvine, CA 92614, United States of America (US)

2

Name:
Ghanshani, Sanjiv
Address:
Irvine, CA 92603, United States of America (US)

3

Name:
Fernandez-Salas, Ester
Address:
Fullerton, CA 92831, United States of America (US)

4

Name:
Gilmore, Marcella A.
Address:
Santa Ana, CA 92705, United States of America (US)

5

Name:
Francis, Joseph
Address:
Aliso Viejo, CA 92656, United States of America (US)

6

Name:
Aoki, Kei Roger
Address:
Coto de Caza, CA 92679, United States of America (US)

Priority

Priority Patent Number:
346578 P
Priority Date:
20/05/2010
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 38/48; C07K 14/33; C12N 9/52; A61K 35/74;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
01/24
Publication date:
03/01/2024
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
44/16
Publication date:
07/11/2016
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:
30/16
Publication date:
27/07/2016
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201635
Publication date:
31/08/2016
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201630
Publication date:
27/07/2016
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
14/04/2022
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
600 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
01/11/2016 Outgoing Correspondence Letter no formal defects 1 PDF /6/5/8/4/7/0800074856/docs/ep13176290.8_1_94397l271.pdf
25/10/2016 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /6/5/8/4/7/0800074856/docs/ep13176290.8_0_incomingcorrespondenceelectronic20161025160921673.pdf
25/10/2016 Claims First filed claims 1 PDF /6/5/8/4/7/0800074856/docs/ep13176290.8_2_claims20161025160921213.pdf