Patent details

EP3500564 Title: DIACYLGLYCEROL ACYLTRANSFERASE 2 INHIBITORS

Basic Information

Publication number:
EP3500564
PCT Application Number:
IB2017054862
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP177613320
PCT Publication Number:
WO2018033832
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
DIACYLGLYCEROL ACYLTRANSFERASE 2 INHIBITORS
French Title of Invention:
INHIBITEURS DE DIACYLGLYCÉROL ACYLTRANSFÉRASE 2
German Title of Invention:
DIACYLGLYCEROL-ACYLTRANSFERASE-2-HEMMER
SPC Number:

Dates

Filing date:
09/08/2017
Grant date:
07/10/2020
EP Publication Date:
26/06/2019
PCT Publication Date:
22/02/2018
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
07/10/2020
EP B1 Publication Date:
07/10/2020
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
09/08/2037
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:
30/09/2020
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:
13/10/2020
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
CABRAL, Shawn
Address:
United States (US)

2

Name:
LONDREGAN, Allyn T.
Address:
United States (US)

3

Name:
HUARD, Kim
Address:
United States (US)

4

Name:
FUTATSUGI, Kentaro
Address:
United States (US)

5

Name:
LEE, Esther Cheng Yin
Address:
United States (US)

6

Name:
PRICE, David A.
Address:
United States (US)

7

Name:
DOWLING, Matthew S.
Address:
United States (US)

8

Name:
POLIVKOVA, Jana
Address:
United States (US)

9

Name:
LI, Qifang
Address:
United States (US)

10

Name:
BOEHM, Markus
Address:
United States (US)

Priority

Priority Number:
201662377137 P
Priority Date:
19/08/2016
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/506; A61P 3/00; 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

European Patent Bulletin

Issue number:
202041
Publication date:
07/10/2020
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:
01/09/2025
Annual Fee Number:
9
Annual Fee Amount:
115 Euro
Expected Payer:
Last Annual Fee Payment Date:
11/07/2024
Last Annual Fee Paid Number:
8
Last Annual Fee Paid Amount:
99 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
14/10/2020 Outgoing Correspondence 1
13/10/2020 Power Of Attorney 1