Patent details

EP3592741 Title: NOVEL IMIDAZO[4,5-C]QUINOLINE DERIVATIVES AS LRRK2 INHIBITORS

Basic Information

Publication number:
EP3592741
PCT Application Number:
IB2018051439
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP187117031
PCT Publication Number:
WO2018163066
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
NOVEL IMIDAZO[4,5-C]QUINOLINE DERIVATIVES AS LRRK2 INHIBITORS
French Title of Invention:
NOUVEAUX DÉRIVÉS IMIDAZO[4,5-C]QUINOLÉINE UTILISÉS EN TANT QU'INHIBITEURS DE LRRK2
German Title of Invention:
NEUARTIGE IMIDAZO[4,5-C]-CHINOLIN-DERIVATE ALS LRRK2-INHIBITOREN
SPC Number:

Dates

Filing date:
06/03/2018
Grant date:
15/02/2023
EP Publication Date:
15/01/2020
PCT Publication Date:
13/09/2018
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
15/02/2023
EP B1 Publication Date:
15/02/2023
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
06/03/2023
Expiration date:
06/03/2038
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
21/04/2023
 
 

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

History of Owners

From:
08/02/2023
To:
21/04/2023

Name:
Pfizer Inc.
Address:
235 East 42nd Street, New York, NY 10017, United States (US)

Inventor

1

Name:
ZHANG, Yuan
Address:
United States (US)

2

Name:
STEPAN, Antonia Friederike
Address:
Switzerland (CH)

3

Name:
CHAPPIE, Thomas Allen
Address:
United States (US)

4

Name:
HELAL, Christopher John
Address:
United States (US)

5

Name:
HENDERSON, Jaclyn Louise
Address:
United States (US)

6

Name:
REESE, Matthew Richard
Address:
United States (US)

7

Name:
MARTINEZ-ALSINA, Luis Angel
Address:
United States (US)

8

Name:
PETTERSSON, Martin Youngjin
Address:
United States (US)

9

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

10

Name:
COFFMAN, Karen Jean
Address:
United States (US)

11

Name:
CHEN, Jinshan Michael
Address:
United States (US)

12

Name:
GALATSIS, Paul
Address:
United States (US)

13

Name:
GARNSEY, Michelle Renee
Address:
United States (US)

14

Name:
BRODNEY, Michael Aaron
Address:
United States (US)

15

Name:
WAGER, Travis T.
Address:
United States (US)

16

Name:
KORMOS, Bethany Lyn
Address:
United States (US)

17

Name:
ROSE, Colin Richard
Address:
United States (US)

18

Name:
WARMUS, Joseph Scott
Address:
United States (US)

19

Name:
KURUMBAIL, Ravi G.
Address:
United States (US)

20

Name:
VERHOEST, Patrick Robert
Address:
United States (US)

Priority

1

Priority Number:
201762469756 P
Priority Date:
10/03/2017
Priority Country:
United States (US)

2

Priority Number:
201862629152 P
Priority Date:
12/02/2018
Priority Country:
United States (US)

Classification

IPC classification:
C07D 471/04; C07D 519/00; A61K 31/437; A61P 25/16; A61P 25/28; A61P 25/18;

Publication

European Patent Bulletin

1

Issue number:
202307
Publication date:
15/02/2023
Description:
Grant (B1)

2

Issue number:
202321
Publication date:
24/05/2023
Description:
Change of owner's name or address

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Number of pages