Patent details

EP2334687 Title: DIOXA-BICYCLOÖ3.2.1.ÜOCTANE-2,3,4-TRIOL DERIVATIVES

Basic Information

Publication number:
EP2334687
PCT Application Number:
PCT/IB/2009/053626
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP097869606
PCT Publication Number:
WO/2010/023594
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
DIOXA-BICYCLOÖ3.2.1.ÜOCTANE-2,3,4-TRIOL DERIVATIVES
French Title of Invention:
DÉRIVÉS DE DIOXA-BICYCLO[3.2.1.]OCTANE-2,3,4-TRIOL
German Title of Invention:
DIOXABICYCLOÖ3.2.1ÜOCTAN-2,3,4-TRIOLDERIVATE
SPC Number:
LUC00079

Dates

Filing date:
17/08/2009
Grant date:
04/01/2012
EP Publication Date:
04/01/2012
PCT Publication Date:
04/03/2010
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
22/06/2011
EP B1 Publication Date:
04/01/2012
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
17/08/2029
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:
17/08/2009
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:
11/01/2012
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
MASCITTI Vincent
Address:
United States (US)

2

Name:
COLLMAN Benjamin, Micah
Address:
United States (US)

Priority

1

Priority Number:
92470 P
Priority Date:
28/08/2008
Priority Country:
United States (US)

2

Priority Number:
227212 P
Priority Date:
21/07/2009
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 493/10;

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:
31/08/2026
Annual Fee Number:
18
Annual Fee Amount:
262 Euro
Expected Payer:
Last Annual Fee Payment Date:
10/07/2025
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
246 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