Patent details

EP3953330 Title: NITRILE-CONTAINING COMPOUNDS USEFUL AS ANTIVIRAL AGENTS FOR THE TREATMENT OF A CORONAVIRUS INFECTION

Basic Information

Publication number:
EP3953330
PCT Application Number:
IB2021057281
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP217581446
PCT Publication Number:
WO2021250648
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
NITRILE-CONTAINING COMPOUNDS USEFUL AS ANTIVIRAL AGENTS FOR THE TREATMENT OF A CORONAVIRUS INFECTION
French Title of Invention:
COMPOSÉS COMPRENANT UN NITRILE COMME ANTIVIRAUX POUR LE TRAITEMENT D'UNE INFECTION À CORONAVIRUS
German Title of Invention:
NITRILHALTIGE VERBINDUNGEN ALS ANTIVIRAL-AGENTEN ZUR BEHANDLUNG VON EINER CORONAVIRUS INFEKTION
SPC Number:

Dates

Filing date:
06/08/2021
Grant date:
12/10/2022
EP Publication Date:
16/02/2022
PCT Publication Date:
16/12/2021
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
12/10/2022
EP B1 Publication Date:
12/10/2022
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
06/08/2041
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
03/03/2023
 
 

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

History of Owners

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

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

From:
05/10/2022
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:
14/10/2022
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
VERHOEST, Patrick Robert
Address:
United States (US)

2

Name:
WEI, Liuqing
Address:
United States (US)

3

Name:
PETTERSSON, Martin Youngjin
Address:
United States (US)

4

Name:
YANG, Qingyi
Address:
United States (US)

5

Name:
YANG, Xiaojing
Address:
United States (US)

6

Name:
OWEN, Dafydd Rhys
Address:
United States (US)

7

Name:
REESE, Matthew Richard
Address:
United States (US)

8

Name:
SAMMONS, Matthew Forrest
Address:
United States (US)

9

Name:
TUTTLE, Jamison Bryce
Address:
United States (US)

Priority

1

Priority Number:
202063073982 P
Priority Date:
03/09/2020
Priority Country:
United States (US)

2

Priority Number:
202163143435 P
Priority Date:
29/01/2021
Priority Country:
United States (US)

3

Priority Number:
202163170158 P
Priority Date:
02/04/2021
Priority Country:
United States (US)

4

Priority Number:
202163194241 P
Priority Date:
28/05/2021
Priority Country:
United States (US)

Classification

IPC classification:
C07D 207/267; C07D 403/12; C07D 403/14; A61P 31/14; C07D 401/12; C07D 497/04; A61K 31/4015; A61K 31/4025;

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:
202241
Publication date:
12/10/2022
Description:
Grant (B1)

2

Issue number:
202244
Publication date:
02/11/2022
Description:
Application number/publication number of the divisional application (Art. 76) changed

3

Issue number:
202314
Publication date:
05/04/2023
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:
31/08/2026
Annual Fee Number:
6
Annual Fee Amount:
66 Euro
Expected Payer:
Last Annual Fee Payment Date:
10/07/2025
Last Annual Fee Paid Number:
5
Last Annual Fee Paid Amount:
52 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
14/10/2022 Power Of Attorney 1
17/10/2022 Outgoing Correspondence 1