blank Quick help
blank Maintenance news

Scheduled maintenance

Regular maintenance outages:
between 05.00 and 05.15 hrs CET (Monday to Sunday).

Other outages
Availability

2022.02.11

More...
blank News flashes

News Flashes

New version of the European Patent Register – SPC proceedings information in the Unitary Patent Register.

2024-07-24

More...
blank Related links

Extract from the Register of European Patents

EP About this file: EP1626696

EP1626696 - NOVEL FIBROBLAST GROWTH FACTORS AND METHODS OF USE THEREOF [Right-click to bookmark this link]
StatusThe application is deemed to be withdrawn
Status updated on  26.06.2009
Database last updated on 05.10.2024
Most recent event   Tooltip26.06.2009Application deemed to be withdrawnpublished on 29.07.2009  [2009/31]
Applicant(s)For all designated states
Curagen Corporation
555 Long Wharf Drive
New Haven, CT 06511 / US
[2006/08]
Inventor(s)01 / PETERSON, Jeffrey
11 Broadview Drive
Brookfield, CT 06804 / US
02 / SCIORE, Paul
4213 Avalon Haven Drive
North Haven, CT 06473 / US
03 / MEZES, Peter
7 Clark's Lane
Old Lyme, CT 06371 / US
04 / LICHENSTEIN, Henri
88 Greenbrier Drive
Guilford, CT 06437 / US
05 / JEFFERS, Michael
14 Flax Mill Hollow
Branford, CT 06405 / US
06 / LAROCHELLE, William
15 Devonshire Lane
Madison, CT 06443 / US
07 / RUIZ-MARTINEZ, Marie
17 Sabrina Drive
Bethany, CT 06524 / US
08 / CHERNAYA, Galina
25 Paper Mill Drive
Madison, CT 06443 / US
 [2008/23]
Former [2007/18]01 / PETERSON, Jeffrey
74 Horshoe Road
Guilford, CT 06437 / US
02 / SCIORE, Paul
4213 Avalon Haven Drive
North Haven, CT 06473 / US
03 / MEZES, Peter
7 Clark's Lane
Old Lyme, CT 06371 / US
04 / LICHTENSTEIN, Henri
88 Greenbrier Drive
Guilford, CT 06437 / US
05 / JEFFERS, Michael
14 Flax Mill Hollow
Branford, CT 06405 / US
06 / LAROCHELLE, William
15 Devonshire Lane
Madison, CT 06443 / US
07 / RUIZ-MARTINEZ, Marie
17 Sabrina Drive
Bethany, CT 06424 / US
08 / CHERNAYA, Galina
25 Paper Mill Drive
Madison, CT 06443 / US
Former [2006/08]01 / PETERSON, Jeffrey
11 Broadview Drive
Brookfield, CT 06804 / US
02 / SCIORE, Paul
4213 Avalon Haven Drive
North Haven, CT 06473 / US
03 / MEZES, Peter
7 Clark's Lane
Old Lyme, CT 06371 / US
04 / LICHTENSTEIN, Henri
88 Greenbrier Drive
Guilford, CT 06437 / US
05 / JEFFERS, Michael
14 Flax Mill Hollow
Branford, CT 06405 / US
06 / LAROCHELLE, William
15 Devonshire Lane
Madison, CT 06443 / US
07 / RUIZ-MARTINEZ, Marie
17 Sabrina Drive
Bethany, CT 06424 / US
08 / CHERNAYA, Galina
25 Paper Mill Drive
Madison, CT 06443 / US
Representative(s)Crump, Julian Richard John
Mintz Levin Cohn Ferris Glovsky & Popeo
Intellectual Property LLP
Alder Castle
10 Noble Street
London EC2V 7JX / GB
[N/P]
Former [2008/44]Crump, Julian Richard John
Mintz Levin Cohn Ferris Glovsky & Popeo Intellectual Property LLP The Rectory 9 Ironmonger Lane
London EC2V 8EY / GB
Former [2006/08]Crump, Julian Richard John
Mintz Levin Cohn Ferris Glovsky & Popeo Intellectual Property LLP The Rectory 9 Ironmonger Lane
London EC2V 8EY / GB
Application number, filing date04751821.210.05.2004
[2006/08]
WO2004US14623
Priority number, dateUS20030469353P09.05.2003         Original published format: US 469353 P
[2006/08]
Filing languageEN
Procedural languageEN
PublicationType: A2 Application without search report
No.:WO2004100892
Date:25.11.2004
Language:EN
[2004/48]
Type: A2 Application without search report 
No.:EP1626696
Date:22.02.2006
Language:EN
The application published by WIPO in one of the EPO official languages on 25.11.2004 takes the place of the publication of the European patent application.
[2006/08]
Search report(s)International search report - published on:US10.04.2008
ClassificationIPC:A61K38/18, C07K14/50
[2008/23]
CPC:
A61K38/1825 (EP); A61P17/02 (EP); A61P19/02 (EP);
A61P19/04 (EP); A61P21/02 (EP); A61P25/00 (EP);
A61P25/14 (EP); A61P25/16 (EP); A61P25/28 (EP);
A61P29/00 (EP); A61P39/02 (EP); A61P43/00 (EP);
A61P9/10 (EP) (-)
Former IPC [2006/08]A61K6/00
Designated contracting statesAT,   BE,   BG,   CH,   CY,   CZ,   DE,   DK,   EE,   ES,   FI,   FR,   GB,   GR,   HU,   IE,   IT,   LI,   LU,   MC,   NL,   PL,   PT,   RO,   SE,   SI,   SK,   TR [2006/08]
Extension statesALNot yet paid
HRNot yet paid
LTNot yet paid
LVNot yet paid
MKNot yet paid
TitleGerman:NEUE FIBROBLASTEN-WACHSTUMSFAKTOREN UND ANWENDUNGSVERFAHREN DAFÜR[2006/08]
English:NOVEL FIBROBLAST GROWTH FACTORS AND METHODS OF USE THEREOF[2006/08]
French:NOUVEAUX FACTEURS DE CROISSANCE DES FIBROBLASTES ET PROCEDES POUR LES UTILISER[2006/08]
Entry into regional phase07.12.2005National basic fee paid 
07.12.2005Search fee paid 
07.12.2005Designation fee(s) paid 
07.12.2005Examination fee paid 
Examination procedure08.11.2004Request for preliminary examination filed
International Preliminary Examining Authority: US
07.12.2005Examination requested  [2006/08]
02.12.2008Application deemed to be withdrawn, date of legal effect  [2009/31]
26.01.2009Despatch of communication that the application is deemed to be withdrawn, reason: renewal fee not paid in time  [2009/31]
Fees paidRenewal fee
07.12.2005Renewal fee patent year 03
30.05.2007Renewal fee patent year 04
Penalty fee
Additional fee for renewal fee
31.05.200805   M06   Not yet paid
Opt-out from the exclusive  Tooltip
competence of the Unified
Patent Court
See the Register of the Unified Patent Court for opt-out data
Responsibility for the accuracy, completeness or quality of the data displayed under the link provided lies entirely with the Unified Patent Court.
Cited inInternational search[X]WO0202625  (CURAGEN CORP [US], et al);
 [Y]US5011691  (OPPERMANN HERMANN [US], et al)
The EPO accepts no responsibility for the accuracy of data originating from other authorities; in particular, it does not guarantee that it is complete, up to date or fit for specific purposes.