Patent details
EP3318565
Title:
PYRROLO[2,3-D]PYRIMIDINYL, PYRROLO[2,3-B]PYRAZINYL AND PYRROLO[2,3-D]PYRIDINYL ACRYLAMIDES
Basic Information
- Publication number:
- EP3318565
- PCT Application Number:
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP172009409
- PCT Publication Number:
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English Title of Invention:
- PYRROLO[2,3-D]PYRIMIDINYL, PYRROLO[2,3-B]PYRAZINYL AND PYRROLO[2,3-D]PYRIDINYL ACRYLAMIDES
- French Title of Invention:
- PYRROLO[2,3-D]PYRIMIDINYLE, PYRROLO[2,3-B]PYRAZINYLE ET PYROLLO[2,3-D]PYRIDINYLE ACRYLAMIDES
- German Title of Invention:
- PYRROLO[2,3-D]PYRIMIDINYL-, PYRROLO[2,3-B]PYRAZINYL- UND PYRROLO[2,3-D]PYRIDINYL-ACRYLAMID
- SPC Number:
-
Dates
- Filing date:
- 20/11/2014
- Grant date:
- 14/04/2021
- EP Publication Date:
- 09/05/2018
- 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:
- 14/04/2021
- EP B1 Publication Date:
- 14/04/2021
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 20/11/2034
- 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:
- 07/04/2021
- 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:
- 20/04/2021
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- THORARENSEN, Atli
- Address:
- United States (US)
2
- Name:
- COE, Jotham Wadsworth
- Address:
- United States (US)
3
- Name:
- TELLIEZ, Jean-Baptiste
- Address:
- United States (US)
4
- Name:
- HAYWARD, Matthew Merrill
- Address:
- United States (US)
5
- Name:
- GILBERT, Adam Matthew
- Address:
- United States (US)
6
- Name:
- UNWALLA, Rayomand Jal
- Address:
- United States (US)
7
- Name:
- FLANAGAN, Mark Edward
- Address:
- United States (US)
8
- Name:
- LANGILLE, Jonathan David
- Address:
- United States (US)
9
- Name:
- CHE, Ye
- Address:
- United States (US)
10
- Name:
- BROWN, Matthew Frank
- Address:
- United States (US)
11
- Name:
- TRUJILLO, John I
- Address:
- United States (US)
12
- Name:
- CASIMIRO-GARCIA, Agustin
- Address:
- United States (US)
13
- Name:
- MONTGOMERY, Justin Ian
- Address:
- United States (US)
Priority
- Priority Number:
- 201361912074 P
- Priority Date:
- 05/12/2013
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
C07D 471/04;
C07D 487/04;
A61K 31/4375;
A61P 35/00;
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:
- 202115
- Publication date:
- 14/04/2021
- 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:
- 30/11/2026
- Annual Fee Number:
- 13
- Annual Fee Amount:
- 180 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 14/10/2025
- Last Annual Fee Paid Number:
- 12
- Last Annual Fee Paid Amount:
- 165 Euro
- Payer:
- MASTER DATA CENTER INC (ex Clarivate Analytics)