Patent details

EP1648889 Title: ISETHIONATE SALT OF A SELECTIVE CDK4 INHIBITOR

Basic Information

Publication number:
EP1648889
PCT Application Number:
PCT/IB/2004/002152
Type:
European Patent Granted for LU
Legal Status:
Expired
Application number:
EP047371869
PCT Publication Number:
WO/2005/005426
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
ISETHIONATE SALT OF A SELECTIVE CDK4 INHIBITOR
French Title of Invention:
SEL D'ISETHIONATE D'UN INHIBITEUR SELECTIF DE LA CDK4
German Title of Invention:
ISETHIONAT SALZ EINES SELEKTIVEN CDK4 INHIBITORS
SPC Number:

Dates

Filing date:
28/06/2004
Grant date:
29/10/2008
EP Publication Date:
29/10/2008
PCT Publication Date:
20/01/2005
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
26/04/2006
EP B1 Publication Date:
29/10/2008
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
28/06/2024
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
17/03/2023
 
 

Name:
WARNER-LAMBERT COMPANY LLC
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, New York, United States (US)

History of Owners

From:
28/06/2004
To:
17/03/2023

Name:
Warner-Lambert Company LLC
Address:
235 East 42nd Street, New York, NY 10017, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
29/10/2008
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
BLACKBURN Anthony Clyde, Pfizer Global R & D
Address:
United States (US)

2

Name:
BEYLIN Vladimir Genukh, Pfizer Global R & D
Address:
United States (US)

3

Name:
ERDMAN David, Thomas
Address:
United States (US)

4

Name:
TOOGOOD Peter Laurence, Pfizer Global R & D
Address:
United States (US)

Priority

Priority Number:
486351 P
Priority Date:
11/07/2003
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 471/04;

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

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20230000129A
Date Registered:
17/03/2023
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
change of address
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
WARNER-LAMBERT COMPANY LLC
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
12/05/2023
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
17/03/2023 Request For Change 1
17/03/2023 Outgoing Correspondence 1