Patent details

EP3326622 Title: MODIFIED AXL PEPTIDES AND THEIR USE IN INHIBITION OF AXL SIGNALING IN ANTI-METASTATIC THERAPY

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:
EP3326622
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17196662.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
12/12/2013
Grant date:
20/01/2021
EP Publication Date:
30/05/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
12/04/2021
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:
20/01/2021
EP B1 Publication Date:
20/01/2021
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:
11/12/2033
Lapsed By Expiration Date:
Patent Validated Date:
20/04/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
04/05/2021
 
 

 

Name:
Aravive Biologics, Inc.
Address:
River Oaks Tower, 3730 Kirby Drive, Suite 1200, 77098, Houston, TX, United States of America (US)

From:
20/01/2021
 
 

 

Name:
The Board of Trustees of the Leland Stanford Junior University
Address:
Office of the General Counsel Building 170, Third Floor, Main Quad P.O. Box 20386, Stanford, CA 94305-2038, United States of America (US)

Historical Applicant/holder

From:
04/05/2021
To:
04/05/2021

 

Name:
Aravive Biologics, Inc.
Address:
River Oaks Tower, 3730 Kirby Drive, Suite 1200, 77098, Houston, TX, United States of America (US)

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
16/04/2021
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
GIACCIA, Amato J.
Address:
Stanford, CA California 94305, United States of America (US)

2

Name:
RANKIN, Erinn Bruno
Address:
Waltham, MA Massachusetts 02452, United States of America (US)

3

Name:
COCHRAN, Jennifer R.
Address:
Stanford, CA California 94305, United States of America (US)

4

Name:
JONES, Douglas
Address:
Newton, MA Massachusetts 02458, United States of America (US)

5

Name:
KARIOLIS, Mihalis
Address:
San Mateo, CA California 94401, United States of America (US)

6

Name:
FUH, Katherine
Address:
St. Louis, MO Missouri 63108, United States of America (US)

7

Name:
MIAO, Yu
Address:
Sunnyvale, CA California 94087, United States of America (US)

8

Name:
HERSHENSON, Susan
Address:
Palo Alto, CA California 94301, United States of America (US)

Priority

Priority Patent Number:
201261737276 P
Priority Date:
14/12/2012
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/00; A61P 35/00; C07K 14/47; C07K 16/18; C07K 16/28; C07K 16/40;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
16/21
Publication date:
21/04/2021
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:
03/21
Publication date:
20/01/2021
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202103
Publication date:
20/01/2021
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202100933A
Date Registered:
04/05/2021
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:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
31/12/2024
Grace Period End Date:
30/06/2025
Annual Fee Number:
12
Annual Fee Amount:
600 Euro
Penalty Fee Amount:
300 Euro
Last Annual Payment Date:
23/11/2023
Last Annual Fee Paid Number:
11
Last Annual Fee Paid Amount:
500 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
19/04/2021 Outgoing Correspondence Letter no formal defects 1 PDF /2/6/6/5/4/0800645662/docs/ep17196662.5_0_406836l271.pdf
12/04/2021 Claims First filed claims 2 PDF /2/6/6/5/4/0800645662/docs/ep17196662.5_1_claims20210412084550838.pdf