Patent details

EP2867236 Title: NOVEL 4-(SUBSTITUTED-AMINO)-7H-PYRROLO[2,3-D]PYRIMIDINES AS LRRK2 INHIBITORS

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP2867236
WO Application Number:
IB2013055039
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13752678.6
WO Publication Number:
WO2014001973
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
19/06/2013
Grant date:
14/06/2017
EP Publication Date:
06/05/2015
WO Publication Date:
03/01/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
14/06/2017
EP B1 Publication Date:
14/06/2017
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
18/06/2033
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
14/06/2017
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
14/06/2017
 
 

 

Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)

Inventor

1

Name:
GALATSIS, Paul
Address:
Newton, MA 02465, United States of America (US)

2

Name:
HAYWARD, Matthew Merrill
Address:
Old Lyme, Connecticut 06371, United States of America (US)

3

Name:
HENDERSON, Jaclyn
Address:
Cambridge, Massachusetts 02139, United States of America (US)

4

Name:
KORMOS, Bethany Lyn
Address:
Somerville, Massachusetts 02143, United States of America (US)

5

Name:
KURUMBAIL, Ravi G
Address:
East Lyme, Connecticut 06333, United States of America (US)

6

Name:
STEPAN, Antonia Friederike
Address:
Providence, Rhode Island 02903, United States of America (US)

7

Name:
VERHOEST, Patrick Robert
Address:
Newton, Massachusetts 02460, United States of America (US)

8

Name:
WAGER, Travis T.
Address:
Brookline, Massachusetts 02446, United States of America (US)

9

Name:
ZHANG, Lei
Address:
Auburndale, Massachusetts 02466, United States of America (US)

Priority

1

Priority Patent Number:
201361820828 P
Priority Date:
08/05/2013
Priority Country:
United States of America (US)

2

Priority Patent Number:
201261666299 P
Priority Date:
29/06/2012
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 487/04; C07D 519/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
42/17
Publication date:
18/10/2017
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
24/17
Publication date:
14/06/2017
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201729
Publication date:
19/07/2017
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201724
Publication date:
14/06/2017
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages File Type