Patent details
EP2548560
Title:
Compositions and methods for modulation of SMN2 splicing.
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:
EP2548560
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:
EP12188625.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300902
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
23/06/2006
Grant date:
03/06/2015
EP Publication Date:
03/06/2015
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
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:
03/06/2015
EP B1 Publication Date:
03/06/2015
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
12/08/2015
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
22/06/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
31/10/2017
Name:
Biogen MA Inc.
Address:
225 Binney Street, 02142, Cambridge, Massachusetts, United States of America (US)
From:
12/04/2017
Name:
COLD SPRING HARBOR LABORATORY
Address:
Box 100, One Bungtown Road, COLD SPRING HARBOR, NY 11724, United States of America (US)
Historical Applicant/holder
From:
31/10/2017
To:
31/10/2017
Name:
Biogen MA Inc.
Address:
225 Binney Street, 02142, Cambridge, Massachusetts, United States of America (US)
From:
26/06/2017
To:
12/04/2017
Name:
COLD SPRING HARBOR LABORATORY
Address:
Box 100, One Bungtown Road, COLD SPRING HARBOR, NY 11724, United States of America (US)
From:
26/06/2017
To:
12/04/2017
Name:
Ionis Pharmaceuticals, Inc.
Address:
2855 Gazelle Court, 92010, Carlsbad, California, United States of America (US)
From:
03/06/2015
To:
26/06/2017
Name:
Isis Pharmaceuticals, Inc.
Address:
2855 Gazelle Court, CARLSBAD, CA 92010, United States of America (US)
From:
03/06/2015
To:
26/06/2017
Name:
COLD SPRING HARBOR LABORATORY
Address:
Box 100, One Bungtown Road, COLD SPRING HARBOR, NY 11724, United States of America (US)
Domicile Holder
Name:
ir. F.A. Geurts c.s.
From:
03/06/2015
Address:
Octrooibureau Vriesendorp & Gaade B.V.
Koninginnegracht 19, 2514 AB, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Baker, Brenda F.
Address:
CARLSBAD, CA 92009, United States of America (US)
2
Name:
Krainer, Adrian R.
Address:
HUNTINGTON STATION, NY 11746, United States of America (US)
3
Name:
Hua, Yimin
Address:
JERICHO, NY 11753, United States of America (US)
Priority
Priority Patent Number:
693542 P
Priority Date:
23/06/2005
Priority Country:
United States of America (US)
Classification
Main IPC Class:
A61K 31/70 ;
IPC or IDT classification:
C12N 15/11 ;
C12N 15/113 ;
Publication
Bulletin
1
Bulletin Heading:
CO
Journal edition number:
28/17
Publication date:
12/07/2017
Description:
Changes in the Netherlands Patent Register
2
Bulletin Heading:
CO
Journal edition number:
28/17
Publication date:
12/07/2017
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
EP3
Journal edition number:
2015/35
Publication date:
26/08/2015
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
4
Bulletin Heading:
EP2
Journal edition number:
2015/24
Publication date:
10/06/2015
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201523
Publication date:
03/06/2015
Description:
Grant (B1)
Deed
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC201702134A
Date Registered:
31/10/2017
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:
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC201701156A
Date Registered:
26/06/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
COLD SPRING HARBOR LABORATORY
Address:
Box 100, One Bungtown Road, COLD SPRING HARBOR, NY 11724, United States of America (US)
2
Name:
Ionis Pharmaceuticals, Inc.
Address:
2855 Gazelle Court, 92010, Carlsbad, California, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC201701156B
Date Registered:
12/04/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
COLD SPRING HARBOR LABORATORY
Address:
Box 100, One Bungtown Road, COLD SPRING HARBOR, NY 11724, United States of America (US)
2
Name:
Biogen MA Inc.
Address:
250 Binney Street, 02142, CAMBRIDGE, MASSACHUSETTS, 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:
Annual Fee Number:
Last Annual Payment Date:
20/05/2025
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Anaqua Services
Filing date
Document type
Document Description
Number of pages
File Type
05/01/2018
Outgoing Correspondence
Letter registration address change
1
PDF
/5/2/6/8/8/0512188625/docs/ep12188625.3_2_185271l529.pdf
31/10/2017
Request for Change
First filed deed
1
PDF
/5/2/6/8/8/0512188625/docs/ep12188625.3_6_rfc20171101121313477.pdf
06/07/2017
Outgoing Correspondence
Letter registration deed
1
PDF
/5/2/6/8/8/0512188625/docs/ep12188625.3_7_148018l118.pdf
26/06/2017
Request for Change
First filed deed
27
PDF
/5/2/6/8/8/0512188625/docs/ep12188625.3_1_rfc20170706120632861.pdf
19/08/2015
Outgoing Correspondence
Outgoing Letter
1
PDF
/5/2/6/8/8/0512188625/docs/ep12188625.3_3_outgoingcorrespondence20150819.pdf
12/08/2015
Outgoing Correspondence
Outgoing Letter
1
PDF
/5/2/6/8/8/0512188625/docs/ep12188625.3_0_outgoingcorrespondence20150812.pdf
12/08/2015
Incoming Correspondence Paper
Accompanying letter incoming document
2
PDF
/5/2/6/8/8/0512188625/docs/ep12188625.3_4_incomingcorrespondencepaper20150812.pdf
12/08/2015
Claims
Translated claims
2
PDF
/5/2/6/8/8/0512188625/docs/ep12188625.3_5_claims20150812.pdf