Patent details

EP2958921 Title: PYRROLO [2, 3 -D]PYRIMIDINE DERIVATIVES AS INHIBITORS OF JANUS KINASES (JAK)

Basic Information

Publication number:
EP2958921
PCT Application Number:
IB2014058889
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP147058879
PCT Publication Number:
WO2014128591
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
PYRROLO [2, 3 -D]PYRIMIDINE DERIVATIVES AS INHIBITORS OF JANUS KINASES (JAK)
French Title of Invention:
DÉRIVÉS DE PYRROLO-[2,3-D]PYRIMIDINE EN TANT QU'INHIBITEURS DES JANUS KINASES (JAK)
German Title of Invention:
PYRROLO[2, 3 -D]PYRIMIDINDERIVATE ALS INHIBITOREN VON JANUS KINASEN (JAK)
SPC Number:
LUC00261

Dates

Filing date:
11/02/2014
Grant date:
20/09/2017
EP Publication Date:
30/12/2015
PCT Publication Date:
28/08/2014
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
20/09/2017
EP B1 Publication Date:
20/09/2017
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
11/02/2034
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:
20/09/2017
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:
11/10/2017
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
BROWN, Matthew Frank
Address:
United States (US)

2

Name:
UNWALLA, Rayomand Jal
Address:
United States (US)

3

Name:
FENWICK, Ashley Edward
Address:
United States (US)

4

Name:
KAILA, Neelu
Address:
United States (US)

5

Name:
STROHBACH, Joseph Walter
Address:
United States (US)

6

Name:
MITTON-FRY, Mark J.
Address:
United States (US)

7

Name:
TENBRINK, Ruth E.
Address:
United States (US)

8

Name:
TRZUPEK, John David
Address:
United States (US)

9

Name:
JOHNSON, Timothy Allan
Address:
United States (US)

10

Name:
VAZQUEZ, Michael L.
Address:
United States (US)

11

Name:
FLANAGAN, Mark Edward
Address:
United States (US)

12

Name:
PARIKH, Mihir, D.
Address:
United States (US)

13

Name:
GONZALES, Andrea
Address:
United States (US)

Priority

Priority Number:
201361767947 P
Priority Date:
22/02/2013
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/519; A61P 37/00; C07D 487/04; C07D 519/00;

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

1

Issue number:
201738
Publication date:
20/09/2017
Description:
Grant (B1)

2

Issue number:
201742
Publication date:
18/10/2017
Description:
Application number/publication number of the divisional application (Art. 76) changed

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:
02/03/2026
Annual Fee Number:
13
Annual Fee Amount:
180 Euro
Expected Payer:
Last Annual Fee Payment Date:
10/01/2025
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
165 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
18/10/2017 Outgoing Correspondence 1
11/10/2017 Power Of Attorney 1