Patent details

EP3519401 Title: MODULATOR OF CYSTIC FIBROSIS TRANSMEMBRANE CONDUCTANCE REGULATOR, PHARMACEUTICAL COMPOSITIONS, METHODS OF TREATMENT, AND PROCESS FOR MAKING THE MODULATOR

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:
EP3519401
WO Application Number:
US2017054611
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17792230.9
WO Publication Number:
WO2018064632
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
29/09/2017
Grant date:
29/09/2021
EP Publication Date:
07/08/2019
WO Publication Date:
05/04/2018
Claims Translations Received Date:
Claims Translation B1 Received Date:
26/11/2021
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:
29/09/2021
EP B1 Publication Date:
29/09/2021
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:
28/09/2037
Lapsed By Expiration Date:
Patent Validated Date:
06/01/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
29/09/2021
 
 

 

Name:
Vertex Pharmaceuticals Incorporated
Address:
50 Northern Avenue, BOSTON, MA 02210, United States of America (US)

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
04/01/2022
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
ALCACIO, Timothy
Address:
Boston, MA 02210, United States of America (US)

2

Name:
BAEK, Minson
Address:
Boston, MA 02210, United States of America (US)

3

Name:
GROOTENHUIS, Peter
Address:
Boston, MA 02210, United States of America (US)

4

Name:
HADIDA RUAH, Sara, Sabina
Address:
Boston, MA 02210, United States of America (US)

5

Name:
HUGHES, Robert, M.
Address:
Boston, MA 02210, United States of America (US)

6

Name:
KESHAVARZ-SHOKRI, Ali
Address:
Boston, MA 02210, United States of America (US)

7

Name:
MCAULEY-AOKI, Rachel
Address:
Boston, MA 02210, United States of America (US)

8

Name:
MCCARTNEY, Jason
Address:
Boston, MA 02210, United States of America (US)

9

Name:
MILLER, Mark, Thomas
Address:
Boston, MA 02210, United States of America (US)

10

Name:
VAN GOOR, Fredrick
Address:
Boston, MA 02210, United States of America (US)

11

Name:
ZHANG, Beili
Address:
Boston, MA 02210, United States of America (US)

12

Name:
ANDERSON, Corey
Address:
Boston, MA 02210, United States of America (US)

13

Name:
CLEVELAND, Thomas
Address:
Boston, MA 02210, United States of America (US)

14

Name:
FRIEMAN, Bryan, A.
Address:
Boston, MA 02210, United States of America (US)

15

Name:
KHATUYA, Haripada
Address:
Boston, MA 02210, United States of America (US)

16

Name:
JOSHI, Pramod, Virupax
Address:
San Diego, CA 92129, United States of America (US)

17

Name:
KRENITSKY, Paul, John
Address:
Boston, MA 02210, United States of America (US)

18

Name:
MELILLO, Vito
Address:
Boston, MA 02210, United States of America (US)

19

Name:
PIERRE, Fabrice, Jean Denis
Address:
Boston, MA 02210, United States of America (US)

20

Name:
TERMIN, Andreas, P.
Address:
Boston, MA 02210, United States of America (US)

21

Name:
UY, Johnny
Address:
Boston, MA 02210, United States of America (US)

22

Name:
ZHOU, Jinglan
Address:
Boston, MA 02210, United States of America (US)

23

Name:
ABELA, Alexander, Russell
Address:
Boston, MA 02210, United States of America (US)

24

Name:
BUSCH, Brett, Bradley
Address:
Boston, MA 02210, United States of America (US)

25

Name:
PARASELLI, Prasuna
Address:
Boston, MA 02210, United States of America (US)

26

Name:
SIESEL, David, Andrew
Address:
Boston, MA 02210, United States of America (US)

Priority

1

Priority Patent Number:
201662419935 P
Priority Date:
09/11/2016
Priority Country:
United States of America (US)

2

Priority Patent Number:
201662415409 P
Priority Date:
31/10/2016
Priority Country:
United States of America (US)

3

Priority Patent Number:
201662410353 P
Priority Date:
19/10/2016
Priority Country:
United States of America (US)

4

Priority Patent Number:
201662402838 P
Priority Date:
30/09/2016
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 401/14; C07D 471/14; C07D 498/14; A61K 31/4439; A61P 11/12;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
12/22
Publication date:
23/03/2022
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:
39/21
Publication date:
29/09/2021
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202139
Publication date:
29/09/2021
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
30/09/2025
Annual Fee Number:
9
Annual Fee Amount:
340 Euro
Last Annual Payment Date:
26/09/2024
Last Annual Fee Paid Number:
8
Last Annual Fee Paid Amount:
280 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
05/01/2022 Outgoing Correspondence Letter no formal defects 1 PDF /1/7/1/8/2/0800728171/docs/ep17792230.9_1_454344l271.pdf
26/11/2021 Claims First filed claims 26 PDF /1/7/1/8/2/0800728171/docs/ep17792230.9_0_claims20211126084519267.pdf