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