Patent details

EP3536685 Title: BICYCLIC-FUSED HETEROARYL OR ARYL COMPOUNDS AND THEIR USE AS IRAK4 INHIBITORS

Basic Information

Publication number:
EP3536685
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP191577899
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
BICYCLIC-FUSED HETEROARYL OR ARYL COMPOUNDS AND THEIR USE AS IRAK4 INHIBITORS
French Title of Invention:
COMPOSÉS BICYCLIQUES HÉTÉROARYLE OU ARYLE FUSIONNÉS ET LEUR UTILISATION EN TANT QU'INHIBITEURS IRAK4
German Title of Invention:
BICYCLISCHE KONDENSIERTE HETEROARYL- ODER ARYL-VERBINDUNGEN UND IHRE VERWENDUNG ALS IRAK4 INHIBITOREN
SPC Number:

Dates

Filing date:
26/03/2015
Grant date:
16/02/2022
EP Publication Date:
11/09/2019
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:
16/02/2022
EP B1 Publication Date:
16/02/2022
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
26/03/2035
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:
09/02/2022
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:
17/02/2022
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
LOVERING, Frank Eldridge
Address:
United States (US)

2

Name:
CURRAN, Kevin Joseph
Address:
United States (US)

3

Name:
WANG, Xiaolun
Address:
United States (US)

4

Name:
LOWE, Michael Dennis
Address:
United States (US)

5

Name:
LEE, Katherine Lin
Address:
United States (US)

6

Name:
GAVRIN, Lori Krim
Address:
United States (US)

7

Name:
STROHBACH, Joseph Walter
Address:
United States (US)

8

Name:
HEPWORTH, David
Address:
United States (US)

9

Name:
MATHIAS, John Paul
Address:
United States (US)

10

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

11

Name:
ANDERSON, David Randolph
Address:
United States (US)

12

Name:
LEE, Arthur
Address:
United States (US)

13

Name:
HUANG, Horng-Chih
Address:
United States (US)

14

Name:
DEHNHARDT, Christoph Martin
Address:
Canada (CA)

15

Name:
WRIGHT, Stephen Wayne
Address:
United States (US)

16

Name:
GOLDBERG, Joel Adam
Address:
United States (US)

17

Name:
PIERCE, Betsy Susan
Address:
United States (US)

18

Name:
TRZUPEK, John David
Address:
United States (US)

19

Name:
ZAPF, Christoph Wolfgang
Address:
United States (US)

20

Name:
PATNY, Akshay
Address:
United States (US)

21

Name:
PAPAIOANNOU, Nikolaos
Address:
United States (US)

22

Name:
SAIAH, Eddine
Address:
United States (US)

23

Name:
VARGAS, Richard
Address:
United States (US)

24

Name:
HAN, Seungil
Address:
United States (US)

Priority

Priority Number:
201461975473 P
Priority Date:
04/04/2014
Priority Country:
United States (US)

Classification

IPC classification:
C07D 207/00; C07D 215/48; C07D 217/00; C07D 239/00; C07D 263/24; C07D 401/12; C07D 403/12; A61K 31/47; A61K 31/4709; A61K 31/472; A61K 31/4725; A61K 31/517; A61P 11/06; A61P 13/12; A61P 17/06; A61P 19/02; A61P 29/00;

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:
202207
Publication date:
16/02/2022
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:
30/09/2025
Annual Fee Number:
11
Annual Fee Amount:
148 Euro
Penalty Fee Amount:
20 Euro
Expected Payer:
Last Annual Fee Payment Date:
12/02/2024
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
131 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
17/02/2022 Power Of Attorney 1
18/02/2022 Outgoing Correspondence 1