Patent details

EP2958916 Title: SOLID FORMS OF A SELECTIVE CDK4/6 INHIBITOR

Basic Information

Publication number:
EP2958916
PCT Application Number:
IB2014058865
Type:
European Patent Granted for LU
Legal Status:
Revoked
Application number:
EP147058846
PCT Publication Number:
WO2014128588
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SOLID FORMS OF A SELECTIVE CDK4/6 INHIBITOR
French Title of Invention:
FORMES SOLIDES D'UN INHIBITEUR SÉLECTIF DE CDK4/6
German Title of Invention:
FESTE FORMEN EINES SELEKTIVEN CDK4/6 INHIBITORS
SPC Number:

Dates

Filing date:
08/02/2014
Grant date:
12/09/2018
EP Publication Date:
30/12/2015
PCT Publication Date:
28/08/2014
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
12/09/2018
EP B1 Publication Date:
12/09/2018
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
08/02/2034
Renunciation date:
Revocation date:
24/06/2024
Annulment date:

Owner

From:
28/04/2023
 
 

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

History of Owners

From:
14/03/2023
To:
28/04/2023

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

From:
05/09/2018
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:
17/10/2018
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
CHEKAL, Brian Patrick
Address:
United States (US)

2

Name:
IDE, Nathan D.
Address:
United States (US)

Priority

Priority Number:
201361767761 P
Priority Date:
21/02/2013
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/519; A61P 35/00; C07D 471/04;

Publication

Bulletin

1

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

2

Bulletin Heading:
VRV
Bulletin edition number:
2024/14
Publication date:
06/12/2024
Description:
Section L: Applications for patents or supplementary protection certificates which have been withdrawn or are deemed to have been withdrawn (art. 32, 35.1, 39.5 of the law) Renunciation to a patent or supplementary protection certificate (Art. 72 of the law) Rejected applications for extensions for pediatric use of supplementary protections certificates

European Patent Bulletin

1

Issue number:
201837
Publication date:
12/09/2018
Description:
Grant (B1)

2

Issue number:
201929
Publication date:
17/07/2019
Description:
Opposition procedure started

3

Issue number:
202449
Publication date:
04/12/2024
Description:
Revocation of the European patent

4

Issue number:
202322
Publication date:
31/05/2023
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:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
11/01/2024
Last Annual Fee Paid Number:
11
Last Annual Fee Paid Amount:
148 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
17/10/2018 Power Of Attorney 1
02/11/2018 Outgoing Correspondence 1