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
2935299
Title:
PROCEDE DE GLYCOCONJUGAISON
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
Application number:
138288220
WO application number:
IB2013060933
Type:
European patent granted for BE
Status:
Open
Publication number:
2935299
WO publication number:
WO2014097099
1rst applicant's nationality:
Translation language:
EPO publication language:
English
SPC number:
2022C/533
Dates
Filing date:
13/12/2013
Grant date:
02/10/2019
EP publication date:
28/10/2015
WO publication date:
26/06/2014
Claims translation received date:
Translation received date (EP publication B1):
Translation received date (EP publication B2):
Translation received date (EP publication B3):
Registration date:
02/10/2019
EP B1 publication date:
02/10/2019
EP B2 publication date:
EP B3 publication date:
Lapsed date:
Expiration date (if granted and all annual fees paid):
13/12/2033
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:
02/10/2019
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:
18/12/2019
Address:
Holidaystraat 5, 1831, DIEGEM, Belgium (BE)
To:
08/02/2024
Inventor
1
Name:
HAN, Mingming
Legal Form:
Address:
Nazareth, Pennsylvania 18064, United States (US)
2
Name:
KAINTHAN, Rajesh Kumar
Legal Form:
Address:
Tappan, New York 10983, United States (US)
3
Name:
KIM, Jin-Hwan
Legal Form:
Address:
Suffern, New York 10901, United States (US)
4
Name:
PRASAD, Avvari Krishna
Legal Form:
Address:
Chapel Hill, North Carolina 27516, United States (US)
Priority
Priority patent number:
201261740311 P
Priority date:
20/12/2012
Priority country:
United States (US)
Classification
IPC or IDT classification:
A61K 39/09 ;
C07H 3/06 ;
C07K 1/107 ;
Publication
Bulletin
1
Bulletin heading:
EP2
Journal edition number:
2019/30
Publication date:
13/11/2019
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:
201940
Publication date:
02/10/2019
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:
01/01/2026
Annual fee number:
13
Annual fee amount:
275 Euro
Expected payer:
Last annual fee payment date:
14/11/2024
Last annual fee paid number:
12
Last annual fee paid amount:
240 Euro
Payer:
CLARIVATE ANALYTICS (MASTER DATA CENTER)
Filing date
Document type
Publication Type
Document Description
Number of pages
File Type
18/12/2019
Incoming Correspondence (Email)
Cover letter
1
PDF
/7/0/4/0/1/0721910407/docs/138288220_0_incomingcorrespondenceelectronic_20191219_082412491.pdf
18/12/2019
General Document
Declaration of domicile
1
PDF
/7/0/4/0/1/0721910407/docs/138288220_1_generaldocument_20191219_082411632.pdf
16/03/2023
Request For Change
Other
2
PDF
/7/0/4/0/1/0721910407/docs/138288220_2_rfc_20230317_084538796.pdf
16/03/2023
Request For Change
Letter and/or Form requesting a change in the Register
3
PDF
/7/0/4/0/1/0721910407/docs/138288220_3_rfc_20230317_084538972.pdf
16/03/2023
Incoming Correspondence (Email)
Cover letter
1
PDF
/7/0/4/0/1/0721910407/docs/138288220_4_incomingcorrespondenceelectronic_20230317_084539086.pdf
16/03/2023
Outgoing Correspondence
1
PDF
/7/0/4/0/1/0721910407/docs/138288220_5_outgoingcorrespondence_20230317_084538699.pdf
18/12/2019
Outgoing Correspondence
1
PDF
/7/0/4/0/1/0721910407/docs/138288220_6_outgoingcorrespondence_20191219_082411278.pdf
08/02/2024
Request For Change
Letter and/or Form requesting a change in the Register
2
PDF
/7/0/4/0/1/0721910407/docs/138288220_7_rfc_20240307_112210255.pdf