Patent details

EP2802325 Title: ANESTHETIC COMPOUNDS AND RELATED METHODS OF USE

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:
EP2802325
WO Application Number:
US2013021245
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13735638.2
WO Publication Number:
WO2013106717
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
11/01/2013
Grant date:
30/11/2016
EP Publication Date:
19/11/2014
WO Publication Date:
18/07/2013
Claims Translations Received Date:
Claims Translation B1 Received Date:
23/02/2017
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:
30/11/2016
EP B1 Publication Date:
30/11/2016
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:
10/01/2033
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
19/07/2017
 
 

 

Name:
The General Hospital Corporation
Address:
55 Fruit Street, BOSTON, MA 02114, United States of America (US)

From:
19/07/2017
 
 

 

Name:
Annovation Biopharma, Inc.
Address:
8 Sylvan Way, 07054, Parsippany, NJ, United States of America (US)

Historical Applicant/holder

From:
14/07/2017
To:
19/07/2017

 

Name:
Annovation Biopharma LLC
Address:
8 Sylvan Way, 07054, Parsippany, NJ, United States of America (US)

From:
30/11/2016
To:
19/07/2017

 

Name:
The General Hospital Corporation
Address:
55 Fruit Street, BOSTON, MA 02114, United States of America (US)

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
07/03/2017
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
RAINES, Douglas, E.
Address:
Wayland, MA 01778, United States of America (US)

2

Name:
HUSAIN, Syed Shaukat
Address:
Newton, MA 02461, United States of America (US)

3

Name:
RANDLE, John, C.R.
Address:
Brookline, MA 02445, United States of America (US)

Priority

1

Priority Patent Number:
201261622627 P
Priority Date:
11/04/2012
Priority Country:
United States of America (US)

2

Priority Patent Number:
201261586450 P
Priority Date:
13/01/2012
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/4164; A61P 23/00; C07D 233/90; C07D 401/12; C07D 405/12;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
39/17
Publication date:
27/09/2017
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
10/17
Publication date:
08/03/2017
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:
48/16
Publication date:
30/11/2016
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201651
Publication date:
21/12/2016
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201648
Publication date:
30/11/2016
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC201701533A
Date Registered:
19/07/2017
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:

Added Owner(s)

1

Name:
The General Hospital Corporation
Address:
55 Fruit Street, BOSTON, MA 02114, United States of America (US)

2

Name:
Annovation Biopharma, Inc.
Address:
8 Sylvan Way, 07054, Parsippany, 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:
31/01/2026
Annual Fee Number:
14
Annual Fee Amount:
800 Euro
Last Annual Payment Date:
27/01/2025
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
26/09/2017 Outgoing Correspondence Letter registration deed 1 PDF /4/1/6/1/1/0800111614/docs/ep13735638.2_4_164566l118.pdf
19/07/2017 Request for Change First filed deed 5 PDF /4/1/6/1/1/0800111614/docs/ep13735638.2_1_rfc20170912024648110.pdf
07/03/2017 Outgoing Correspondence Letter no formal defects 1 PDF /4/1/6/1/1/0800111614/docs/ep13735638.2_0_122453l271.pdf
23/02/2017 Claims First filed claims 5 PDF /4/1/6/1/1/0800111614/docs/ep13735638.2_2_claims20170223160814660.pdf
23/02/2017 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /4/1/6/1/1/0800111614/docs/ep13735638.2_3_incomingcorrespondenceelectronic20170223160815503.pdf