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:
Filing date Document type Number of pages
31/07/2018 Outgoing Correspondence 1