Patent details

EP3066074 Title: INTERMEDIATES AND METHODS FOR SYNTHESIZING CALICHEAMICIN DERIVATIVES

Basic Information

Publication number:
EP3066074
PCT Application Number:
IB2014065657
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP148025026
PCT Publication Number:
WO2015063680
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
INTERMEDIATES AND METHODS FOR SYNTHESIZING CALICHEAMICIN DERIVATIVES
French Title of Invention:
INTERMÉDIAIRES ET PROCÉDÉS DE SYNTHÈSE DE DÉRIVÉS DE LA CALICHÉAMICINE
German Title of Invention:
ZWISCHENPRODUKTE UND VERFAHREN ZUR HERSTELLUNG VON CALICHEAMICIN-DERIVATEN
SPC Number:

Dates

Filing date:
28/10/2014
Grant date:
11/12/2019
EP Publication Date:
14/09/2016
PCT Publication Date:
07/05/2015
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
11/12/2019
EP B1 Publication Date:
11/12/2019
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
28/10/2034
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:
04/12/2019
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:
19/12/2019
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
ZHANG, Chunchun
Address:
United States (US)

2

Name:
DUGGER, Robert Wayne
Address:
United States (US)

3

Name:
PRASHAD, Amarnauth Shastrie
Address:
United States (US)

4

Name:
PATEL, Vimalkumar Babubhai
Address:
United States (US)

5

Name:
LETENDRE, Leo Joseph
Address:
United States (US)

Priority

Priority Number:
201361899682 P
Priority Date:
04/11/2013
Priority Country:
United States (US)

Classification

IPC classification:
C07C 319/06; C07C 319/20; C07C 319/28; C07C 323/48; C07C 323/60; C07D 207/46; C07H 1/06; C07H 15/26;

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:
201950
Publication date:
11/12/2019
Description:
Grant (B1)

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:
02/11/2026
Annual Fee Number:
13
Annual Fee Amount:
180 Euro
Expected Payer:
Last Annual Fee Payment Date:
15/09/2025
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
19/12/2019 Power Of Attorney 1
14/03/2023 Request For Change 1
14/03/2023 Request For Change 1
16/03/2023 Outgoing Correspondence 3
23/12/2019 Outgoing Correspondence 1