Every night, the online Belgian patent register ('eRegister') receives an update with public data that were entered or generated the preceding day on the Benelux Patent Platform, the computer application with which the Belgian Intellectual Property Office handles the registration, treatment and publication processes for patents and supplementary protection certificates.
Currently, some updates are spread over consecutive nights due to the large, weekly volume of data concerning European patents designating Belgium.
For a European patent it is possible that data about the inventor(s) are missing from the online Belgian patent register. They can be found via the link to the European patent register pending an update of the Belgian patent register.
For European patents with Unitary Effect, the authentic source of information is the European Patent Register : please refer to it.

Patent details

2614082 Title: MOLECULES DE LIAISON 4-1BB

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

Application number:
117648592
WO application number:
IB2011053761
Type:
European patent granted for BE
Status:
Lapsed
Publication number:
2614082
WO publication number:
WO2012032433
1rst applicant's nationality:
Translation language:
EPO publication language:
English
SPC number:

Dates

Filing date:
26/08/2011
Grant date:
03/10/2018
EP publication date:
17/07/2013
WO publication date:
15/03/2012
Claims translation received date:
Translation received date (EP publication B1):
Translation received date (EP publication B2):
Translation received date (EP publication B3):
Registration date:
03/10/2018
EP B1 publication date:
03/10/2018
EP B2 publication date:
EP B3 publication date:
Lapsed date:
31/08/2024
Expiration date (if granted and all annual fees paid):
26/08/2031

Applicant

1

Name:
Pfizer Inc.
Legal Form:
From:
16/03/2023
Address:
66 Hudson Boulevard East, New York, NY 10001‐2192 , United States (US)
To:

2

Name:
Pfizer Inc.
Legal Form:
From:
03/10/2018
Address:
235 East 42nd Street, New York, NY 10017, United States (US)
To:
16/03/2023

Agent

1

Name:
GEVERS PATENTS
Legal Form:
From:
08/02/2024
Address:
De Kleetlaan 7A, 1831, DIEGEM, Belgium (BE)
To:

2

Name:
GEVERS PATENTS
Legal Form:
From:
12/12/2018
Address:
Holidaystraat 5, 1831, DIEGEM, Belgium (BE)
To:
08/02/2024

Inventor

1

Name:
AHRENS, Bianca
Legal Form:
Address:
81241 Munich, Germany (DE)

2

Name:
BAXI, Sangita M.
Legal Form:
Address:
San Diego California 92121, United States (US)

3

Name:
BERGQVIST, Simon Paul
Legal Form:
Address:
San Diego California 92121, United States (US)

4

Name:
DOYONNAS, Regis
Legal Form:
Address:
Groton Connecticut 06340, United States (US)

5

Name:
DUFIELD, Robert Lee
Legal Form:
Address:
Andover Massachusetts 01810, United States (US)

6

Name:
ELLIOTT, Mark William
Legal Form:
Address:
San Diego California 92121, United States (US)

7

Name:
FISHER, Timothy Scott
Legal Form:
Address:
San Diego California 92121, United States (US)

8

Name:
JEROME, Richard Michael
Legal Form:
Address:
Andover Massachusetts 01810, United States (US)

9

Name:
JONES, Heather Laurence
Legal Form:
Address:
Chesterfield Missouri 63017, United States (US)

10

Name:
KAMPERSCHROER, Cris
Legal Form:
Address:
Groton Connecticut 06340, United States (US)

11

Name:
LADETZKI-BAEHS, Kathrin
Legal Form:
Address:
82152 Planegg, Germany (DE)

12

Name:
LOVE, Victoria Alexandria
Legal Form:
Address:
San Diego California 92121, United States (US)

13

Name:
OLIPHANT, Theodore Lawrence
Legal Form:
Address:
Kalamazoo Michigan 49001, United States (US)

14

Name:
ONADIPE, Adekunle Olatunbosun
Legal Form:
Address:
Chesterfield Missouri 63017, United States (US)

15

Name:
QIN, Wenning
Legal Form:
Address:
Groton Connecticut 06340, United States (US)

16

Name:
RADHAKRISHNAN, Vinay
Legal Form:
Address:
Chesterfield Missouri 63017, United States (US)

17

Name:
ROHNER, Allison Karlyn
Legal Form:
Address:
San Diego California 92121, United States (US)

18

Name:
SHARP, Leslie Lynne
Legal Form:
Address:
San Diego California 92121, United States (US)

19

Name:
TESAR, Michael
Legal Form:
Address:
86169 Augsburg, Germany (DE)

20

Name:
THOMAS, Kristin Elizabeth
Legal Form:
Address:
Chesterfield Missouri 63017, United States (US)

21

Name:
YATES, Libbey Anne
Legal Form:
Address:
Chesterfield Missouri 63017, United States (US)

22

Name:
ZIEGEMEIER, Daisy Marie
Legal Form:
Address:
Chesterfield Missouri 63017, United States (US)

23

Name:
ZULLEY, Moritz
Legal Form:
Address:
81371 Munich, Germany (DE)

Priority

Priority patent number:
381210 P
Priority date:
09/09/2010
Priority country:
United States (US)

Classification

IPC or IDT classification:
A61K 39/395; A61P 35/00; C07K 16/28;

Publication

Bulletin

1

Bulletin heading:
EP2
Journal edition number:
2018/27
Publication date:
29/11/2018
Description:
Contains data concerning European patents granted and published (B1 publication) for Belgium and for which no translation needed to be filed

2

Bulletin heading:
CO
Journal edition number:
2023/07
Publication date:
02/05/2023
Description:
Contains data concerning registered assignments or changes of the names of applicants and holders

European Patent Bulletin

Issue number:
201840
Publication date:
03/10/2018
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind / Decision Type:
Other
Deed number:
RC2023100262A
Registration date:
16/03/2023
License effective date:
License expiration date:
Scope of license:
Deed filer:
GEVERS PATENTS
Bulletin edition number:
Text:
changement d'adresse
Country code:
Updated license number:
Terminated license number:

Removed pledgee

Name:
Address:

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:
Expected payer:
Last annual fee payment date:
12/07/2023
Last annual fee paid number:
13
Last annual fee paid amount:
275 Euro
Payer:
CLARIVATE ANALYTICS (MASTER DATA CENTER)
Filing date Document type Publication Type Document Description Number of pages File Type
12/12/2018 Incoming Correspondence (Email) Cover letter 1 PDF /5/3/4/9/6/0721769435/docs/117648592_0_incomingcorrespondenceelectronic_20181213_082351364.pdf
12/12/2018 General Document Declaration of domicile 1 PDF /5/3/4/9/6/0721769435/docs/117648592_1_generaldocument_20181213_082350563.pdf
16/03/2023 Request For Change Other 2 PDF /5/3/4/9/6/0721769435/docs/117648592_2_rfc_20230317_084538796.pdf
16/03/2023 Request For Change Letter and/or Form requesting a change in the Register 3 PDF /5/3/4/9/6/0721769435/docs/117648592_3_rfc_20230317_084538972.pdf
16/03/2023 Incoming Correspondence (Email) Cover letter 1 PDF /5/3/4/9/6/0721769435/docs/117648592_4_incomingcorrespondenceelectronic_20230317_084539086.pdf
16/03/2023 Outgoing Correspondence 1 PDF /5/3/4/9/6/0721769435/docs/117648592_5_outgoingcorrespondence_20230317_084538699.pdf
08/02/2024 Request For Change Letter and/or Form requesting a change in the Register 2 PDF /5/3/4/9/6/0721769435/docs/117648592_6_rfc_20240307_112210255.pdf
12/12/2018 Outgoing Correspondence 1 PDF /5/3/4/9/6/0721769435/docs/117648592_7_outgoingcorrespondence_20181213_082349760.pdf