Patent details
EP3286176
Title:
CRYSTALLINE FORMS OF 1-((2R,4R)-2-(1H-BENZO[D]IMIDAZOL-2-YL)-1-METHYLPIPERIDIN-4-YL)-3-(4-CYANOPHENYL)UREA MALEATE
Basic Information
- Publication number:
- EP3286176
- PCT Application Number:
- IB2016052107
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP167180165
- PCT Publication Number:
- WO2016170451
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- CRYSTALLINE FORMS OF 1-((2R,4R)-2-(1H-BENZO[D]IMIDAZOL-2-YL)-1-METHYLPIPERIDIN-4-YL)-3-(4-CYANOPHENYL)UREA MALEATE
- French Title of Invention:
- DES FORMES CRISTALLINES DE 1-((2R,4R) -2-(1H-BENZO [ D ] IMIDAZOL-2-YL ) -1-MÉTHYLPIPÉRIDIN-4-YL) -3-(4-CYANOPHÉNYL) URÉE MALÉATE
- German Title of Invention:
- KRISTALLINE FORMEN VON 1-((2R,4R) -2-(1H-BENZO [ D ] IMIDAZOL-2-YL ) -1-METHYLPIPERIDIN-4-YL) -3-(4-CYANOPHENYL) HARNSTOFFMALEAT
- SPC Number:
-
Dates
- Filing date:
- 13/04/2016
- Grant date:
- 15/01/2020
- EP Publication Date:
- 28/02/2018
- PCT Publication Date:
- 27/10/2016
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 15/01/2020
- EP B1 Publication Date:
- 15/01/2020
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 13/04/2036
- 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:
- 08/01/2020
- 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:
- 21/01/2020
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- HANSEN, Eric Christian
- Address:
- United States (US)
2
- Name:
- SEADEEK, Christopher Scott
- Address:
- United States (US)
Priority
- Priority Number:
- 201562152108 P
- Priority Date:
- 24/04/2015
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
C07D 401/04;
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:
- 202003
- Publication date:
- 15/01/2020
- Description:
- Grant (B1)
2
- Issue number:
- 202008
- Publication date:
- 19/02/2020
- 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:
- 30/04/2026
- Annual Fee Number:
- 11
- Annual Fee Amount:
- 148 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 19/03/2025
- Last Annual Fee Paid Number:
- 10
- Last Annual Fee Paid Amount:
- 131 Euro
- Payer:
- MASTER DATA CENTER INC (ex Clarivate Analytics)