Patent details

EP3327027 Title: CYTOTOXIC PEPTIDES AND ANTIBODY DRUG CONJUGATES THEREOF

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:
EP3327027
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:
EP17201829.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
07/11/2012
Grant date:
06/01/2021
EP Publication Date:
30/05/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
22/07/2021
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:
06/01/2021
EP B1 Publication Date:
06/01/2021
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:
06/11/2032
Lapsed By Expiration Date:
Patent Validated Date:
20/03/2021
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:
06/01/2021
To:
16/06/2023

 

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

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
19/03/2021
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
DOROSKI, Matthew David
Address:
Mystic, CT Connecticut 06355, United States of America (US)

2

Name:
MADERNA, Andreas
Address:
Stony Point, NY New York 10980, United States of America (US)

3

Name:
O'DONNELL, Christopher John
Address:
Mystic, CT Connecticut 06355, United States of America (US)

4

Name:
SUBRAMANYAM, Chakrapani
Address:
South Glastonbury, CT Connecticut 06073, United States of America (US)

5

Name:
VETELINO, Beth Cooper
Address:
North Stonington, CT Connecticut 06359, United States of America (US)

6

Name:
DUSHIN, Russell George
Address:
Old Lyme, CT Connecticut 06371, United States of America (US)

7

Name:
STROP, Pavel
Address:
San Mateo, CA California 94402, United States of America (US)

8

Name:
GRAZIANI, Edmund, Idris
Address:
Chestnut Ridge, CT Connecticut 10977, United States of America (US)

Priority

1

Priority Patent Number:
201261676423 P
Priority Date:
27/07/2012
Priority Country:
United States of America (US)

2

Priority Patent Number:
201161561255 P
Priority Date:
17/11/2011
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07K 5/02; C07K 7/02;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
12/21
Publication date:
24/03/2021
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:
01/21
Publication date:
06/01/2021
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202127
Publication date:
07/07/2021
Description:
Document reprinted after correction (B8, B9)

2

Issue number:
202101
Publication date:
06/01/2021
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:
30/11/2025
Annual Fee Number:
14
Annual Fee Amount:
800 Euro
Last Annual Payment Date:
14/10/2024
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
29/07/2021 Outgoing Correspondence Letter no formal defects 1 PDF /3/3/5/1/4/0800641533/docs/ep17201829.3_1_426413l275.pdf
22/07/2021 Claims First filed claims 4 PDF /3/3/5/1/4/0800641533/docs/ep17201829.3_3_claims20210723215459232.pdf
19/03/2021 Outgoing Correspondence Letter no formal defects 1 PDF /3/3/5/1/4/0800641533/docs/ep17201829.3_0_401167l271.pdf
02/03/2021 Claims First filed claims 4 PDF /3/3/5/1/4/0800641533/docs/ep17201829.3_2_claims20210302084816651.pdf