Patent details

EP3290421 Title: COMBINATION OF PYRROLO [2, 3 -D]PYRIMIDINE DERIVATIVES WITH ONE OR MORE ADDITIONAL AGENTS AS INHIBITORS OF JANUS- RELATED KINASES (JAK)

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:
EP3290421
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17191163.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
11/02/2014
Grant date:
02/01/2019
EP Publication Date:
07/03/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
26/02/2019
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:
02/01/2019
EP B1 Publication Date:
02/01/2019
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:
10/02/2034
Lapsed By Expiration Date:
Patent Validated Date:
04/04/2019
Revocation Date:
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:
02/01/2019
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:
03/04/2019
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
BROWN, Matthew Frank
Address:
Stonington, CT Connecticut 06378, United States of America (US)

2

Name:
FENWICK, Ashley Edward
Address:
Richland, MI Michigan 49083, United States of America (US)

3

Name:
FLANAGAN, Mark Edward
Address:
Gales Ferry, CT Connecticut 06334, United States of America (US)

4

Name:
GONZALES, Andrea
Address:
Kalamazoo, MI Michigan 49009, United States of America (US)

5

Name:
JOHNSON, Timothy Allan
Address:
Richland, MI Michigan 49083, United States of America (US)

6

Name:
KAILA, Neelu
Address:
Lexington, MA Massachusetts 02421, United States of America (US)

7

Name:
MITTON-FRY, Mark J.
Address:
Granville, OH Ohio 43023, United States of America (US)

8

Name:
STROHBACH, Joseph Walter
Address:
Wentzville, MO Missouri 63385, United States of America (US)

9

Name:
TENBRINK, Ruth E.
Address:
Labadie, MO Missouri 63055, United States of America (US)

10

Name:
TRZUPEK, John David
Address:
Medford, MA Massachusetts 02155, United States of America (US)

11

Name:
UNWALLA, Rayomand Jal
Address:
Bedford, MA Massachusetts 01730, United States of America (US)

12

Name:
VAZQUEZ, Michael L.
Address:
Billerica, MA Massachusetts 01821, United States of America (US)

13

Name:
PARIKH, Mihir, D.
Address:
Groton, MA Massachusetts 06340, United States of America (US)

Priority

Priority Patent Number:
201361767947 P
Priority Date:
22/02/2013
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/519; A61P 37/00; C07D 487/04; C07D 519/00;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
15/19
Publication date:
10/04/2019
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
01/19
Publication date:
02/01/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201901
Publication date:
02/01/2019
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:
28/02/2026
Annual Fee Number:
13
Annual Fee Amount:
700 Euro
Last Annual Payment Date:
14/01/2025
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
600 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
04/04/2019 Outgoing Correspondence Letter no formal defects 1 PDF /1/4/3/1/6/0800361341/docs/ep17191163.9_0_263539l271.pdf
26/02/2019 Claims First filed claims 4 PDF /1/4/3/1/6/0800361341/docs/ep17191163.9_1_claims20190226114519934.pdf