Patent details

EP2895156 Title: PROCESS FOR PREPARING THERAPEUTIC NANOPARTICLES

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:
EP2895156
WO Application Number:
US2013059936
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13771005.9
WO Publication Number:
WO2014043618
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
16/09/2013
Grant date:
08/05/2019
EP Publication Date:
22/07/2015
WO Publication Date:
20/03/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
15/07/2019
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:
08/05/2019
EP B1 Publication Date:
08/05/2019
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:
15/09/2033
Lapsed By Expiration Date:
Patent Validated Date:
20/07/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
16/06/2023
 
 

 

Name:
Pfizer Inc.
Address:
66 Hudson Boulevard East, 10001-2192, New York, NY, United States of America (US)

Historical Applicant/holder

From:
08/05/2019
To:
16/06/2023

 

Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017-5755, United States of America (US)

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
19/07/2019
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
FIGUEIREDO, Maria
Address:
Somerville, MA 02143, United States of America (US)

2

Name:
PEEKE, Erick
Address:
Somerville, MA 02143, United States of America (US)

3

Name:
DEWITT, David
Address:
Allston, MA 02134, United States of America (US)

4

Name:
VAN GEEN HOVEN, Christina
Address:
Danvers, MA 01923, United States of America (US)

5

Name:
TROIANO, Greg
Address:
Pembroke, MA 02359, United States of America (US)

6

Name:
WRIGHT, James
Address:
Lexington, MA 02421, United States of America (US)

7

Name:
SONG, Young-Ho
Address:
Natick, MA 01760, United States of America (US)

8

Name:
WANG, Hong
Address:
Newton, MA 02465, United States of America (US)

Priority

Priority Patent Number:
201261702037 P
Priority Date:
17/09/2012
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 9/51; A61K 31/506; A61K 47/12; A61P 31/00;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
30/19
Publication date:
24/07/2019
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:
19/19
Publication date:
08/05/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201919
Publication date:
08/05/2019
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202301234A
Date Registered:
16/06/2023
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:

Annual Fee

Annual Fee(s) Due Date:
30/09/2025
Annual Fee Number:
13
Annual Fee Amount:
700 Euro
Last Annual Payment Date:
13/08/2024
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
25/07/2019 Outgoing Correspondence Letter no formal defects 1 PDF /4/1/5/7/0/0800407514/docs/ep13771005.9_0_289508l275.pdf
19/07/2019 Outgoing Correspondence Letter no formal defects 1 PDF /4/1/5/7/0/0800407514/docs/ep13771005.9_3_288141l271.pdf
15/07/2019 Claims First filed claims 2 PDF /4/1/5/7/0/0800407514/docs/ep13771005.9_2_claims20190715174534152.pdf
08/07/2019 Claims First filed claims 2 PDF /4/1/5/7/0/0800407514/docs/ep13771005.9_1_claims20190708124617930.pdf