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)