Patent details

EP1784396 Title: PYRAZOLE-SUBSTITUTED AMINOHETEROARYL COMPOUNDS AS PROTEIN KINASE INHIBITORS

Basic Information

Publication number:
EP1784396
PCT Application Number:
PCT/IB/2005/002695
Type:
European Patent Granted for LU
Legal Status:
Expired
Application number:
EP057828212
PCT Publication Number:
WO/2006/021881
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
PYRAZOLE-SUBSTITUTED AMINOHETEROARYL COMPOUNDS AS PROTEIN KINASE INHIBITORS
French Title of Invention:
COMPOSES AMINOHETEROARYLE A SUBSTITUTION PYRAZOLE SERVANT D'INHIBITEURS DE PROTEINE KINASE
German Title of Invention:
PYRAZOL-SUBSTITUIERTE AMINOHETEROARYLVERBINDUNGEN ALS PROTEINKINASEHEMMER
SPC Number:

Dates

Filing date:
15/08/2005
Grant date:
22/12/2010
EP Publication Date:
22/12/2010
PCT Publication Date:
02/03/2006
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
16/05/2007
EP B1 Publication Date:
22/12/2010
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
15/08/2025
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:
07/03/2011
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:
22/12/2010
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
KUNG Pei-Pei, Pfizer Global R&D
Address:
United States (US)

2

Name:
MENG Jerry Jialun, Pfizer Global R&D
Address:
United States (US)

3

Name:
CUI Jingrong Jean, Pfizer Global R&D
Address:
United States (US)

4

Name:
JIA Lei, Pfizer Global R&D
Address:
United States (US)

5

Name:
PAIRISH Mason Alan, Pfizer Global R&D
Address:
United States (US)

6

Name:
NAMBU Mitchell David, Pfizer Global R&D
Address:
United States (US)

7

Name:
TRAN-DUBE Michelle Bich, Pfizer Global R&D
Address:
United States (US)

8

Name:
FUNK Lee Andrew, Pfizer Global R&D
Address:
United States (US)

9

Name:
SHEN Hong, Pfizer Global R&D
Address:
United States (US)

Priority

1

Priority Number:
605244 P
Priority Date:
26/08/2004
Priority Country:
United States (US)

2

Priority Number:
690803 P
Priority Date:
14/06/2005
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 401/14;

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:
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:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
11/07/2024
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
14/03/2023 Request For Change 1
14/03/2023 Request For Change 1
16/03/2023 Outgoing Correspondence 3