Patent details

EP2621493 Title: N1-PYRAZOLOSPIROKETONE ACETYL-CoA CARBOXYLASE INHIBITORS

Basic Information

Publication number:
EP2621493
PCT Application Number:
PCT/IB/2011/054119
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP117681635
PCT Publication Number:
WO/2012/042433
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
N1-PYRAZOLOSPIROKETONE ACETYL-CoA CARBOXYLASE INHIBITORS
French Title of Invention:
INHIBITEURS DE N1-PYRAZOLOSPIROCÉTONE ACÉTYL-COA CARBOXYLASE
German Title of Invention:
N1-PYRAZOLOSPIROKETON-ACETYL-COA-CARBOXYLASEHEMMER
SPC Number:

Dates

Filing date:
20/09/2011
Grant date:
17/08/2016
EP Publication Date:
17/08/2016
PCT Publication Date:
05/04/2012
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
07/08/2013
EP B1 Publication Date:
17/08/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
20/09/2031
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
14/03/2023
 
 

Name:
PFIZER INC.
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

History of Owners

From:
20/09/2011
To:
14/03/2023

Name:
Pfizer Inc.
Address:
235 East 42nd Street, New York, NY 10017, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
09/11/2016
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
DOW Robert Lee
Address:
United States (US)

2

Name:
DIDIUK Mary Theresa
Address:
United States (US)

3

Name:
GRIFFITH David Andrew
Address:
United States (US)

Priority

Priority Number:
388102 P
Priority Date:
30/09/2010
Priority Country:
United States (US)

Classification

Main IPC Class:
A61K 31/438;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2023/05
Publication date:
04/04/2023
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 owner(s) name/address
Deed Number:
RC20230000113A
Date Registered:
14/03/2023
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
changement d'adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
PFIZER INC.
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/09/2025
Annual Fee Number:
15
Annual Fee Amount:
213 Euro
Expected Payer:
Last Annual Fee Payment Date:
09/08/2024
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
198 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
14/03/2023 Request For Change 1
14/03/2023 Request For Change 1
16/03/2023 Outgoing Correspondence 3