Patent details

EP2822953 Title: MACROCYCLIC DERIVATIVES FOR THE TREATMENT OF PROLIFERATIVE DISEASES

Basic Information

Publication number:
EP2822953
PCT Application Number:
PCT/IB/2013/051391
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP137175550
PCT Publication Number:
WO/2013/132376
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
MACROCYCLIC DERIVATIVES FOR THE TREATMENT OF PROLIFERATIVE DISEASES
French Title of Invention:
DÉRIVÉS MACROCYCLIQUES POUR LE TRAITEMENT DE MALADIES PROLIFÉRATIVES
German Title of Invention:
MAKROCYCLISCHE DERIVATE ZUR BEHANDLUNG VON PROLIFERATIVEN ERKRANKUNGEN
SPC Number:
LUC00131

Dates

Filing date:
20/02/2013
Grant date:
01/02/2017
EP Publication Date:
01/02/2017
PCT Publication Date:
12/09/2013
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
14/01/2015
EP B1 Publication Date:
01/02/2017
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
20/02/2033
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:
20/02/2013
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:
22/02/2017
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
HUANG Qinhua
Address:
United States (US)

2

Name:
JOHNSON Ted, William
Address:
United States (US)

3

Name:
BAILEY Simon
Address:
United States (US)

4

Name:
KANIA Robert, Steven
Address:
United States (US)

5

Name:
KATH John, Charles
Address:
United States (US)

6

Name:
DEAL Judith, Gail
Address:
United States (US)

7

Name:
HOFFMAN Robert, Louis
Address:
United States (US)

8

Name:
COLLINS Michael, Raymond
Address:
United States (US)

9

Name:
PALMER Cynthia, Louise
Address:
United States (US)

10

Name:
RICHARDSON Paul, Francis
Address:
United States (US)

11

Name:
LE Phuong, Thi, Quy
Address:
United States (US)

12

Name:
MCTIGUE Michele, Ann
Address:
United States (US)

13

Name:
CUI Jingrong, Jean
Address:
United States (US)

14

Name:
BURKE Benjamin, Joseph
Address:
United States (US)

15

Name:
SACH Neal, William
Address:
United States (US)

Priority

1

Priority Number:
201261607485
Priority Date:
06/03/2012
Priority Country:
United States (US)

2

Priority Number:
201361759307
Priority Date:
31/01/2013
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 491/08;

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

European Patent Bulletin

Issue number:
201725
Publication date:
21/06/2017
Description:
Document reprinted after correction (B8, B9)

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:
01/03/2027
Annual Fee Number:
15
Annual Fee Amount:
213 Euro
Expected Payer:
Last Annual Fee Payment Date:
12/01/2026
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
22/02/2017 Power Of Attorney 1