Patent details

EP2821400 Title: PROCESS FOR MAKING MODULATORS OF CYSTIC FIBROSIS TRANSMEMBRANE CONDUCTANCE REGULATOR

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:
EP2821400
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:
EP14182117.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
19/03/2010
Grant date:
27/09/2017
EP Publication Date:
07/01/2015
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
21/12/2017
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:
27/09/2017
EP B1 Publication Date:
27/09/2017
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:
18/03/2030
Lapsed By Expiration Date:
Patent Validated Date:
11/01/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
27/09/2017
 
 

 

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

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
10/01/2018
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Demattei, John
Address:
San Diego, CA California 92129, United States of America (US)

2

Name:
Looker, Adam R.
Address:
Auburndale, MA Massachusetts 02466, United States of America (US)

3

Name:
Neubert-Langille, Bobbiana
Address:
Sudbury, MA Massachusetts 01776, United States of America (US)

4

Name:
Trudeau, Martin
Address:
Shannon, Québec G0A 4N0, Canada (CA)

5

Name:
Roper, Stefanie
Address:
Medford, MA Massachusetts 02155, United States of America (US)

6

Name:
Ryan, Michael
Address:
Roxbury, MA Massachusetts 02119, United States of America (US)

7

Name:
Yap, Dahrika Milfred Lao
Address:
Cambridge, MA Massachusetts 02138, United States of America (US)

8

Name:
Krueger, Brian R.
Address:
Cambridge, MA Massachusetts 02139, United States of America (US)

9

Name:
Grootenhuis, Peter D.J.
Address:
San Diego, MA Massachusetts 92130, United States of America (US)

10

Name:
Van Groor, Frederick F.
Address:
San Diego, MA Massachusetts 92109, United States of America (US)

11

Name:
Botfield, Martyn C.
Address:
Concord, MA Massachusetts 01742, United States of America (US)

12

Name:
Zlokarnik, Gregor
Address:
La Jolla, CA California 92037, United States of America (US)

Priority

1

Priority Patent Number:
248565 P
Priority Date:
05/10/2009
Priority Country:
United States of America (US)

2

Priority Patent Number:
246303 P
Priority Date:
28/09/2009
Priority Country:
United States of America (US)

3

Priority Patent Number:
162148 P
Priority Date:
20/03/2009
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 215/233;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
04/18
Publication date:
17/01/2018
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
39/17
Publication date:
27/09/2017
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201744
Publication date:
01/11/2017
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201739
Publication date:
27/09/2017
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
31/03/2027
Annual Fee Number:
18
Annual Fee Amount:
1200 Euro
Last Annual Payment Date:
26/03/2026
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
1100 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
10/01/2018 Outgoing Correspondence Letter no formal defects 1 PDF /7/7/3/9/9/0800199377/docs/ep14182117.3_1_185998l271.pdf
21/12/2017 Claims First filed claims 4 PDF /7/7/3/9/9/0800199377/docs/ep14182117.3_0_claims20171221121025569.pdf
21/12/2017 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /7/7/3/9/9/0800199377/docs/ep14182117.3_2_incomingcorrespondenceelectronic20171221121028015.pdf