Patent details

EP3157915 Title: SUBSTITUTED DIHYDROISOQUINOLINONE COMPOUNDS

Basic Information

Publication number:
EP3157915
PCT Application Number:
IB2015054272
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP157302902
PCT Publication Number:
WO2015193765
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SUBSTITUTED DIHYDROISOQUINOLINONE COMPOUNDS
French Title of Invention:
COMPOSÉS DIHYDROISOQUINOLINONE SUBSTITUÉS
German Title of Invention:
SUBSTITUIERTE DIHYDROISOCHINOLINONVERBINDUNGEN
SPC Number:

Dates

Filing date:
05/06/2015
Grant date:
27/02/2019
EP Publication Date:
26/04/2017
PCT Publication Date:
23/12/2015
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
27/02/2019
EP B1 Publication Date:
27/02/2019
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
05/06/2035
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:
20/02/2019
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:
10/04/2019
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

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

2

Name:
SUTTON, Scott, Channing
Address:
United States (US)

3

Name:
KUNG, Pei-Pei
Address:
United States (US)

4

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

5

Name:
RICHTER, Daniel, Tyler
Address:
United States (US)

6

Name:
KUMPF, Robert, Arnold
Address:
United States (US)

7

Name:
WYTHES, Martin, James
Address:
United States (US)

Priority

1

Priority Number:
201462013410 P
Priority Date:
17/06/2014
Priority Country:
United States (US)

2

Priority Number:
201562156533 P
Priority Date:
04/05/2015
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/47; A61P 35/00; C07D 401/06; C07D 401/14; C07D 405/14;

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:
201909
Publication date:
27/02/2019
Description:
Grant (B1)

2

Issue number:
201914
Publication date:
03/04/2019
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:
30/06/2025
Annual Fee Number:
11
Annual Fee Amount:
148 Euro
Expected Payer:
Last Annual Fee Payment Date:
14/05/2024
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
131 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
10/04/2019 Power Of Attorney 1
18/04/2019 Outgoing Correspondence 1