Patent details

EP3191461 Title: CRYSTALLINE SOLID FORMS OF 6-CARBOXY-2-(3,5-DICHLOROPHENYL)-BENZOXAZOLE

Basic Information

Publication number:
EP3191461
PCT Application Number:
IB2015056597
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP157712761
PCT Publication Number:
WO2016038500
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
CRYSTALLINE SOLID FORMS OF 6-CARBOXY-2-(3,5-DICHLOROPHENYL)-BENZOXAZOLE
French Title of Invention:
FORMES CRISTALLINES SOLIDES DU 6-CARBOXY-2-(3,5-DICHLOROPHÉNYL)-BENZOXAZOLE
German Title of Invention:
KRISTALLINE FESTE FORMEN VON 6-CARBOXY-2-(3,5-DICHLORPHENYL)-BENZOXAZOL
SPC Number:

Dates

Filing date:
31/08/2015
Grant date:
03/11/2021
EP Publication Date:
19/07/2017
PCT Publication Date:
17/03/2016
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
03/11/2021
EP B1 Publication Date:
03/11/2021
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
31/08/2035
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
14/04/2023
 
 

Name:
Pfizer Inc.
Address:
66 Hudson Boulevard East, New York, NY 10001-2192, United States (US)

History of Owners

From:
14/03/2023
To:
14/04/2023

Name:
PFIZER INC.
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

From:
27/10/2021
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:
10/11/2021
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
GIRARD, Kevin Paul
Address:
United States (US)

2

Name:
JONES, Kris Nicole
Address:
United States (US)

3

Name:
JENSEN, Andrew J.
Address:
United States (US)

Priority

1

Priority Number:
201462047614 P
Priority Date:
08/09/2014
Priority Country:
United States (US)

2

Priority Number:
201562203953 P
Priority Date:
12/08/2015
Priority Country:
United States (US)

Classification

IPC classification:
C07D 263/57; A61K 31/423; A61P 25/00;

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

1

Issue number:
202144
Publication date:
03/11/2021
Description:
Grant (B1)

2

Issue number:
202236
Publication date:
07/09/2022
Description:
Opposition procedure started

3

Issue number:
202147
Publication date:
24/11/2021
Description:
Application number/publication number of the divisional application (Art. 76) changed

4

Issue number:
202320
Publication date:
17/05/2023
Description:
Change of owner's name or address

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:
01/09/2025
Annual Fee Number:
11
Annual Fee Amount:
148 Euro
Expected Payer:
Last Annual Fee Payment Date:
11/07/2024
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
10/11/2021 Power Of Attorney 1
10/11/2021 Outgoing Correspondence 1