Patent details

EP2797925 Title: PROCESS FOR THE PREPARATION OF (1R,4R)-6'-FLUORO-(N,N-DIMETHYL- AND N-METHYL)-4-PHENYL-4',9'-DIHYDRO-3'H-SPIRO[CYCLOHEXANE-1,1'-PYRANO-[3,4,B]INDOL]-4-AMINE

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:
EP2797925
WO Application Number:
EP2012075002
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP12806004.3
WO Publication Number:
WO2013087589
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Germany (DE)
Publications:

Dates

Filing date:
11/12/2012
Grant date:
23/03/2016
EP Publication Date:
05/11/2014
WO Publication Date:
20/06/2013
Claims Translations Received Date:
Claims Translation B1 Received Date:
21/06/2016
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:
23/03/2016
EP B1 Publication Date:
23/03/2016
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:
10/12/2032
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
21/11/2022
 
 

 

Name:
Park Therapeutics, Inc.
Address:
2031 US Highway 130, 08852, Monmouth Junction, NJ, United States of America (US)

Historical Applicant/holder

From:
21/11/2022
To:
21/11/2022

 

Name:
Park Therapeutics, Inc.
Address:
45 S Park Place #105, 07960, Morristown, NJ, United States of America (US)

From:
23/03/2016
To:
21/11/2022

 

Name:
Grünenthal GmbH
Address:
Zieglerstrasse 6, 52078 AACHEN, Germany (DE)

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
13/06/2016
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
PRÜHS, Stefan
Address:
69121 Heidelberg, Germany (DE)

2

Name:
GRIEBEL, Carsten
Address:
52080 Aachen, Germany (DE)

3

Name:
HELL, Wolfgang
Address:
52066 Aachen, Germany (DE)

Priority

Priority Patent Number:
11009765
Priority Date:
12/12/2011
Priority Country:
European Patent Office (EPO) (EP)

Classification

IPC or IDT classification:
C07D 491/107;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
49/22
Publication date:
07/12/2022
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
27/16
Publication date:
06/07/2016
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:
12/16
Publication date:
23/03/2016
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201612
Publication date:
23/03/2016
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202202876B
Date Registered:
21/11/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode 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:
RC202202876A
Date Registered:
21/11/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Park Therapeutics, Inc.
Address:
45 S Park Place #105, 07960, Morristown, NJ, 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:
31/12/2025
Annual Fee Number:
14
Annual Fee Amount:
800 Euro
Last Annual Payment Date:
17/12/2024
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
PAVIS GmbH
Filing date Document type Document Description Number of pages File Type
01/07/2016 Outgoing Correspondence Outgoing Letter 1 PDF /8/1/9/9/3/0800039918/docs/ep12806004.3_0_65991l271.pdf
21/06/2016 Claims Translated claims 3 PDF /8/1/9/9/3/0800039918/docs/ep12806004.3_1_claims20160621160850043.pdf
21/06/2016 Outgoing Correspondence Outgoing Letter 1 PDF /8/1/9/9/3/0800039918/docs/ep12806004.3_2_outgoingcorrespondence20160621160849434.pdf
21/06/2016 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /8/1/9/9/3/0800039918/docs/ep12806004.3_3_incomingcorrespondenceelectronic20160621160851105.pdf
13/06/2016 Incoming Correspondence Paper Correspondence address details 1 PDF /8/1/9/9/3/0800039918/docs/ep12806004.3_4_incomingcorrespondencepaper20160615022625992.pdf