Patent details

EP2958916 Title: SOLID FORMS OF A SELECTIVE CDK4/6 INHIBITOR

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:
EP2958916
WO Application Number:
IB2014058865
Type:
European Patent Granted for NL
Status:
Revoked
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14705884.6
WO Publication Number:
WO2014128588
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
08/02/2014
Grant date:
12/09/2018
EP Publication Date:
30/12/2015
WO Publication Date:
28/08/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
12/11/2018
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:
12/09/2018
EP B1 Publication Date:
12/09/2018
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:
07/02/2034
Lapsed By Expiration Date:
Patent Validated Date:
27/11/2018
Revocation Date:
24/06/2024
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
16/06/2023
 
 

 

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

Historical Applicant/holder

From:
12/09/2018
To:
16/06/2023

 

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

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
26/11/2018
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
CHEKAL, Brian Patrick
Address:
Niantic, Connecticut 06357, United States of America (US)

2

Name:
IDE, Nathan D.
Address:
Mystic, Connecticut 06355, United States of America (US)

Priority

Priority Patent Number:
201361767761 P
Priority Date:
21/02/2013
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/519; A61P 35/00; C07D 471/04;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
49/24
Publication date:
04/12/2024
Description:
Lapse or annulment

2

Bulletin Heading:
VB1
Journal edition number:
29/19
Publication date:
17/07/2019
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention

3

Bulletin Heading:
EP3
Journal edition number:
49/18
Publication date:
28/11/2018
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
38/18
Publication date:
12/09/2018
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202449
Publication date:
04/12/2024
Description:
Revocation of the European patent

2

Issue number:
201929
Publication date:
17/07/2019
Description:
Opposition procedure started

3

Issue number:
201837
Publication date:
12/09/2018
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202301234A
Date Registered:
16/06/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
11/01/2024
Last Annual Fee Paid Number:
11
Last Annual Fee Paid Amount:
500 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
26/11/2018 Outgoing Correspondence Letter no formal defects 1 PDF /8/3/1/4/1/0800314138/docs/ep14705884.6_2_241437l271.pdf
12/11/2018 Claims First filed claims 2 PDF /8/3/1/4/1/0800314138/docs/ep14705884.6_0_claims20181112174533221.pdf
12/11/2018 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /8/3/1/4/1/0800314138/docs/ep14705884.6_1_incomingcorrespondenceelectronic20181112174533672.pdf