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)