Patent details

EP2170828 Title: SUBSTITUTED N-ARYL PYRIDINONES AS FIBROTIC INHIBITORS

Basic Information

Publication number:
EP2170828
PCT Application Number:
PCT/US/2008/067732
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP087716320
PCT Publication Number:
WO/2008/157786
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SUBSTITUTED N-ARYL PYRIDINONES AS FIBROTIC INHIBITORS
French Title of Invention:
N-ARYLE PYRIDINONES SUBSTITUEES A FONCTION D'INHIBITEURS FIBROGENES
German Title of Invention:
SUBSTITUIERTE N-ARYL-PYRIDINONE ALS FIBROTISCHE HEMMER
SPC Number:

Dates

Filing date:
20/06/2008
Grant date:
21/11/2012
EP Publication Date:
21/11/2012
PCT Publication Date:
24/12/2008
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
07/04/2010
EP B1 Publication Date:
21/11/2012
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
20/06/2028
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
13/03/2020
 
 

Name:
PureTech LYT 100, Inc.
Address:
6 Tide Street, Boston, MA 02210, United States (US)

History of Owners

From:
13/03/2020
To:
13/03/2020

Name:
PureTech Health LLC
Address:
6 Tide Street, Boston, Massachusetts 02210, United States (US)

From:
20/06/2008
To:
13/03/2020

Name:
Auspex Pharmaceuticals Inc.
Address:
1261 Liberty Way Suite C, Vista, CA 92081, United States (US)

Agent

Name:
VALIPAT
From:
11/02/2013
Address:
Uitbreidingstraat 72-5, 2600, Antwerp, Belgium (BE)
To:

Inventor

1

Name:
SARSHAR Sepehr
Address:
United States (US)

2

Name:
GANT Thomas, G.
Address:
United States (US)

Priority

Priority Number:
945136 P
Priority Date:
20/06/2007
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 213/64;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2020/05
Publication date:
09/04/2020
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2020/05
Publication date:
09/04/2020
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20200000079A
Date Registered:
13/03/2020
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
PureTech Health LLC
Address:
6 Tide Street, Boston, Massachusetts 02210, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20200000080A
Date Registered:
13/03/2020
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
PureTech LYT 100, Inc.
Address:
6 Tide Street, Boston, MA 02210, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/06/2026
Annual Fee Number:
19
Annual Fee Amount:
281 Euro
Expected Payer:
Last Annual Fee Payment Date:
27/06/2025
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
262 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
13/03/2020 Request For Change 5
24/03/2020 Outgoing Correspondence 1
13/03/2020 Request For Change 6