Patent details
EP2955180
Title:
PROPANE-I-SULFONIC ACID {3- [5- (4- CHLORO-PHENYL) -1H-PYRROLO [2, 3-B} PYRIDINE-3-CARBONYL] -2, 4-DIFLUORO-PHENYL} -AMIDE COMPOSITIONS AND USES THEREOF
Basic Information
- Publication number:
- EP2955180
- PCT Application Number:
- Type:
- European Patent Granted for LU
- Legal Status:
- Revoked
- Application number:
- EP151715265
- PCT Publication Number:
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- PROPANE-I-SULFONIC ACID {3- [5- (4- CHLORO-PHENYL) -1H-PYRROLO [2, 3-B} PYRIDINE-3-CARBONYL] -2, 4-DIFLUORO-PHENYL} -AMIDE COMPOSITIONS AND USES THEREOF
- French Title of Invention:
- COMPOSITIONS D'ACIDE PROPANE-I-SULFONIQUE {3- [5- (4- CHLORO-PHÉNYLE) -1H-PYRROLO [2,3-B} PYRIDINE-3-CARBONYLE] -2,4-DIFLUORO-PHÉNYLE} -AMIDE ET LEURS UTILISATIONS
- German Title of Invention:
- PROPAN-I-SCHWEFELSÄURE{3-[5-(4-CHLORO-PHENYL)-1H-PYRROLO[2,3-B}PYRIDIN-3-CARBONYL]-2,4-DIFLOUR-PHENYL}-AMIDZUSAMMENSETZUNGEN UND VERWENDUNGEN DAVON
- SPC Number:
-
Dates
- Filing date:
- 31/03/2010
- Grant date:
- 10/01/2018
- EP Publication Date:
- 16/12/2015
- PCT Publication Date:
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 10/01/2018
- EP B1 Publication Date:
- 10/01/2018
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- 31/03/2018
- Expiration date:
- 31/03/2030
- Renunciation date:
- Revocation date:
- 27/11/2023
- Annulment date:
Owner
- From:
- 26/05/2023
-
-
- Name:
- F. Hoffmann-La Roche AG
- Address:
- Grenzacherstrasse 124, 4070 Basel, Switzerland (CH)
- Name:
- Plexxikon Inc.
- Address:
- 211 Mount Airy Road, Basking Ridge, New Jersey 07920, United States (US)
History of Owners
- From:
- 03/01/2018
- To:
- 26/05/2023
- Name:
- F. Hoffmann-La Roche AG
- Address:
- Grenzacherstrasse 124, 4070 Basel, Switzerland (CH)
- Name:
- Plexxikon Inc.
- Address:
- 91 Bolivar Drive, Suite A, Berkeley, CA 94710, United States (US)
Inventor
1
- Name:
- DIODONE, Ralph
- Address:
- Germany (DE)
2
- Name:
- GO, Zenaida
- Address:
- United States (US)
3
- Name:
- VISOR, Gary Conard
- Address:
- United States (US)
4
- Name:
- WYTTENBACH, Nicole
- Address:
- Switzerland (CH)
5
- Name:
- IYER, Raman Mahadevan
- Address:
- United States (US)
6
- Name:
- LAUPER, Stephan
- Address:
- Switzerland (CH)
7
- Name:
- IBRAHIM, Prabha N.
- Address:
- United States (US)
8
- Name:
- DESAI, Dipen
- Address:
- United States (US)
9
- Name:
- SHAH, Navnit Hargovindas
- Address:
- United States (US)
10
- Name:
- WIERSCHEM, Frank
- Address:
- Switzerland (CH)
11
- Name:
- PUDEWELL, Johannes
- Address:
- Switzerland (CH)
12
- Name:
- MAIR, Hans-Juergen
- Address:
- Germany (DE)
13
- Name:
- SANDHU, Harpreet, K.
- Address:
- United States (US)
Priority
1
- Priority Number:
- 166677 P
- Priority Date:
- 03/04/2009
- Priority Country:
- United States (US)
2
- Priority Number:
- 176051 P
- Priority Date:
- 06/05/2009
- Priority Country:
- United States (US)
3
- Priority Number:
- 09175665
- Priority Date:
- 11/11/2009
- Priority Country:
- European Patent Office (EPO) (EP)
Classification
- IPC classification:
-
A61K 31/437;
A61P 35/00;
C07D 471/04;
Publication
European Patent Bulletin
1
- Issue number:
- 201802
- Publication date:
- 10/01/2018
- Description:
- Grant (B1)
2
- Issue number:
- 202411
- Publication date:
- 13/03/2024
- Description:
- Revocation of the European patent
3
- Issue number:
- 202326
- Publication date:
- 28/06/2023
- Description:
- Change of owner's name or address
Annual Fees
- Annual Fee Due Date:
-
- Annual Fee Number:
-
- Expected Payer:
-
- Last Annual Fee Payment Date:
-
- Last Annual Fee Paid Number:
-
- Payer:
-