Patent details

EP3318565 Title: PYRROLO[2,3-D]PYRIMIDINYL, PYRROLO[2,3-B]PYRAZINYL AND PYRROLO[2,3-D]PYRIDINYL ACRYLAMIDES

Basic Information

Publication number:
EP3318565
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP172009409
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English Title of Invention:
PYRROLO[2,3-D]PYRIMIDINYL, PYRROLO[2,3-B]PYRAZINYL AND PYRROLO[2,3-D]PYRIDINYL ACRYLAMIDES
French Title of Invention:
PYRROLO[2,3-D]PYRIMIDINYLE, PYRROLO[2,3-B]PYRAZINYLE ET PYROLLO[2,3-D]PYRIDINYLE ACRYLAMIDES
German Title of Invention:
PYRROLO[2,3-D]PYRIMIDINYL-, PYRROLO[2,3-B]PYRAZINYL- UND PYRROLO[2,3-D]PYRIDINYL-ACRYLAMID
SPC Number:

Dates

Filing date:
20/11/2014
Grant date:
14/04/2021
EP Publication Date:
09/05/2018
PCT Publication Date:
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
14/04/2021
EP B1 Publication Date:
14/04/2021
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
20/11/2034
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:
07/04/2021
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:
20/04/2021
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
THORARENSEN, Atli
Address:
United States (US)

2

Name:
COE, Jotham Wadsworth
Address:
United States (US)

3

Name:
TELLIEZ, Jean-Baptiste
Address:
United States (US)

4

Name:
HAYWARD, Matthew Merrill
Address:
United States (US)

5

Name:
GILBERT, Adam Matthew
Address:
United States (US)

6

Name:
UNWALLA, Rayomand Jal
Address:
United States (US)

7

Name:
FLANAGAN, Mark Edward
Address:
United States (US)

8

Name:
LANGILLE, Jonathan David
Address:
United States (US)

9

Name:
CHE, Ye
Address:
United States (US)

10

Name:
BROWN, Matthew Frank
Address:
United States (US)

11

Name:
TRUJILLO, John I
Address:
United States (US)

12

Name:
CASIMIRO-GARCIA, Agustin
Address:
United States (US)

13

Name:
MONTGOMERY, Justin Ian
Address:
United States (US)

Priority

Priority Number:
201361912074 P
Priority Date:
05/12/2013
Priority Country:
United States (US)

Classification

IPC classification:
C07D 471/04; C07D 487/04; A61K 31/4375; A61P 35/00;

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

Issue number:
202115
Publication date:
14/04/2021
Description:
Grant (B1)

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:
30/11/2026
Annual Fee Number:
13
Annual Fee Amount:
180 Euro
Expected Payer:
Last Annual Fee Payment Date:
14/10/2025
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
165 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
20/04/2021 Power Of Attorney 1
16/03/2023 Outgoing Correspondence 3
14/03/2023 Request For Change 1
14/03/2023 Request For Change 1
21/04/2021 Outgoing Correspondence 1