Patent details
EP3126499
Title:
COMPOSITIONS FOR MODULATING SOD-1 EXPRESSION
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:
EP3126499
WO Application Number:
US2015023934
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15773965.7
WO Publication Number:
WO2015153800
EPO Publication Language:
English
SPC Number:
301293
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
01/04/2015
Grant date:
24/06/2020
EP Publication Date:
08/02/2017
WO Publication Date:
08/10/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
03/07/2020
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:
24/06/2020
EP B1 Publication Date:
24/06/2020
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:
31/03/2035
Lapsed By Expiration Date:
Patent Validated Date:
22/07/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
24/06/2020
Name:
Biogen MA Inc.
Address:
225 Binney Street, Cambridge, MA 02142, United States of America (US)
Agent
Name:
ir. W.J.J.M. Kempes
From:
21/07/2020
Address:
Dogio Patents
Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:
Inventor
1
Name:
SWAYZE, Eric, E.
Address:
Carlsbad, CA 92010, United States of America (US)
2
Name:
COLE, Tracy
Address:
Carlsbad, CA 92010, United States of America (US)
3
Name:
KORDASIEWICZ, Holly
Address:
Carlsbad, CA 92010, United States of America (US)
4
Name:
FREIER, Susan, M.
Address:
Carlsbad, CA 92010, United States of America (US)
5
Name:
CONDON, Thomas, P.
Address:
308215, Singapore (SG)
6
Name:
WANCEWICZ, Edward
Address:
Carlsbad, CA 92010, United States of America (US)
7
Name:
LOCKHART, Trisha
Address:
Mukilteo, WA 98275, United States of America (US)
8
Name:
VICKERS, Timothy
Address:
Carlsbad, CA 92010, United States of America (US)
9
Name:
SINGH, Priyam
Address:
Carlsbad, CA 92009, United States of America (US)
Priority
Priority Patent Number:
201461973803 P
Priority Date:
01/04/2014
Priority Country:
United States of America (US)
Classification
IPC or IDT classification:
A61K 31/713 ;
A61K 48/00 ;
A61P 25/28 ;
C07H 21/02 ;
C07H 21/04 ;
C12N 15/11 ;
C12N 15/113 ;
C12Q 1/68 ;
Publication
Bulletin
1
Bulletin Heading:
EP3
Journal edition number:
30/20
Publication date:
22/07/2020
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:
26/20
Publication date:
24/06/2020
Description:
European patents granted for the Netherlands
European Patent Bulletin
1
Issue number:
202027
Publication date:
01/07/2020
Description:
Application number/publication number of the divisional application (Art. 76) changed
2
Issue number:
202026
Publication date:
24/06/2020
Description:
Grant (B1)
Annual Fee
Annual Fee(s) Due Date:
30/04/2026
Annual Fee Number:
12
Annual Fee Amount:
600 Euro
Last Annual Payment Date:
19/03/2025
Last Annual Fee Paid Number:
11
Last Annual Fee Paid Amount:
500 Euro
Payer:
Anaqua Services
Filing date
Document type
Document Description
Number of pages
File Type
21/07/2020
Outgoing Correspondence
Letter no formal defects
1
PDF
/3/7/0/9/6/0800569073/docs/ep15773965.7_0_355528l271.pdf
03/07/2020
Claims
First filed claims
2
PDF
/3/7/0/9/6/0800569073/docs/ep15773965.7_1_claims20200703161503317.pdf