Patent details

EP3523301 Title: SUBSTITUTED PYRAZOLO[1,5-A]PYRIDINE COMPOUNDS AS RET KINASE INHIBITORS

Basic Information

Publication number:
EP3523301
PCT Application Number:
US2017055983
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP177878436
PCT Publication Number:
WO2018071447
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SUBSTITUTED PYRAZOLO[1,5-A]PYRIDINE COMPOUNDS AS RET KINASE INHIBITORS
French Title of Invention:
COMPOSÉS SUBSTITUÉS DE PYRAZOLO[1,5-A]PYRIDINE EN TANT QU'INHIBITEURS DE LA KINASE RET
German Title of Invention:
SUBSTITUIERTE PYRAZOLO[1,5-A]PYRIDIN VERBINDUNGEN ALS RET KINASE INHIBITOREN
SPC Number:

Dates

Filing date:
10/10/2017
Grant date:
27/05/2020
EP Publication Date:
14/08/2019
PCT Publication Date:
19/04/2018
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
27/05/2020
EP B1 Publication Date:
27/05/2020
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
10/10/2037
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
20/05/2020
 
 

Name:
Array Biopharma Inc.
Address:
3200 Walnut Street, Boulder, CO 80301, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
04/06/2020
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
COOK, Adam
Address:
United States (US)

2

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

3

Name:
KOLAKOWSKI, Gabrielle R.
Address:
United States (US)

4

Name:
BRANDHUBER, Barbara J.
Address:
United States (US)

5

Name:
MCNULTY, Oren T.
Address:
United States (US)

6

Name:
TANG, Tony P.
Address:
United States (US)

7

Name:
HAAS, Julia
Address:
United States (US)

8

Name:
JIANG, Yutong
Address:
United States (US)

9

Name:
ARONOW, Sean
Address:
United States (US)

10

Name:
MCKENNEY, Megan L.
Address:
United States (US)

11

Name:
METCALF, Andrew T.
Address:
United States (US)

12

Name:
MCFADDIN, Elizabeth A.
Address:
United States (US)

13

Name:
BLAKE, James F.
Address:
United States (US)

14

Name:
REN, Li
Address:
United States (US)

15

Name:
ANDREWS, Steven W.
Address:
United States (US)

Priority

1

Priority Number:
201662406252 P
Priority Date:
10/10/2016
Priority Country:
United States (US)

2

Priority Number:
201762447850 P
Priority Date:
18/01/2017
Priority Country:
United States (US)

3

Priority Number:
201762491164 P
Priority Date:
27/04/2017
Priority Country:
United States (US)

4

Priority Number:
201762554817 P
Priority Date:
06/09/2017
Priority Country:
United States (US)

5

Priority Number:
201762566093 P
Priority Date:
29/09/2017
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/437; A61P 35/00; C07D 471/04;

Publication

European Patent Bulletin

1

Issue number:
202022
Publication date:
27/05/2020
Description:
Grant (B1)

2

Issue number:
202027
Publication date:
01/07/2020
Description:
Application number/publication number of the divisional application (Art. 76) changed

Annual Fees

Annual Fee Due Date:
31/10/2025
Annual Fee Number:
9
Annual Fee Amount:
115 Euro
Expected Payer:
Last Annual Fee Payment Date:
19/09/2024
Last Annual Fee Paid Number:
8
Last Annual Fee Paid Amount:
99 Euro
Payer:
ANAQUA SERVICES (ANC. SGA2)
Filing date Document type Number of pages
04/06/2020 Power Of Attorney 1
05/06/2020 Outgoing Correspondence 1