Patent details

EP3126330 Title: BICYCLIC-FUSED HETEROARYL OR ARYL COMPOUNDS AND THEIR USE AS IRAK4 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:
EP3126330
WO Application Number:
IB2015052251
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15717250.3
WO Publication Number:
WO2015150995
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
26/03/2015
Grant date:
27/02/2019
EP Publication Date:
08/02/2017
WO Publication Date:
08/10/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
26/04/2019
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:
27/02/2019
EP B1 Publication Date:
27/02/2019
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:
25/03/2035
Lapsed By Expiration Date:
Patent Validated Date:
17/05/2019
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:
27/02/2019
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:
16/05/2019
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
ANDERSON, David Randolph
Address:
Salem, Connecticut 06420, United States of America (US)

2

Name:
BUNNAGE, Mark Edward
Address:
Concord, Massachusetts 01742, United States of America (US)

3

Name:
CURRAN, Kevin Joseph
Address:
Somerset, New Jersey 08873, United States of America (US)

4

Name:
DEHNHARDT, Christoph Martin
Address:
Burnaby, British Columbia V5C 0E3, Canada (CA)

5

Name:
GAVRIN, Lori Krim
Address:
Villanova, Pennsylvania 19085, United States of America (US)

6

Name:
GOLDBERG, Joel Adam
Address:
New Orleans, Louisiana 70118, United States of America (US)

7

Name:
HAN, Seungil
Address:
Mystic, Connecticut 06355, United States of America (US)

8

Name:
HEPWORTH, David
Address:
Concord, Massachusetts 01742, United States of America (US)

9

Name:
HUANG, Horng-Chih
Address:
Chesterfield, Missouri 63017, United States of America (US)

10

Name:
LEE, Arthur
Address:
Gaithersburg, Maryland 20882, United States of America (US)

11

Name:
LEE, Katherine Lin
Address:
West Newton, Massachusetts 02465, United States of America (US)

12

Name:
LOVERING, Frank Eldridge
Address:
Acton, Massachusetts 01720, United States of America (US)

13

Name:
LOWE, Michael Dennis
Address:
White Plains, New York 10606, United States of America (US)

14

Name:
MATHIAS, John Paul
Address:
Concord, Massachusetts 01742, United States of America (US)

15

Name:
PAPAIOANNOU, Nikolaos
Address:
Boston, Massachusetts 02127, United States of America (US)

16

Name:
PATNY, Akshay
Address:
Waltham, Massachusetts 02452, United States of America (US)

17

Name:
PIERCE, Betsy Susan
Address:
East Lyme, Connecticut 06333, United States of America (US)

18

Name:
SAIAH, Eddine
Address:
Brookline, Massachusetts 02446, United States of America (US)

19

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

20

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

21

Name:
VARGAS, Richard
Address:
Bedford, Massachusetts 01730, United States of America (US)

22

Name:
WANG, Xiaolun
Address:
San Diego, California 92130, United States of America (US)

23

Name:
WRIGHT, Stephen Wayne
Address:
Old Lyme, Connecticut 06371, United States of America (US)

24

Name:
ZAPF, Christoph Wolfgang
Address:
Marlborough, Massachusetts 01752, United States of America (US)

Priority

Priority Patent Number:
201461975473 P
Priority Date:
04/04/2014
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 207/26; C07D 207/273; C07D 209/52; C07D 215/48; C07D 217/02; C07D 217/22; C07D 217/24; C07D 239/86; C07D 239/88; C07D 263/24; C07D 401/12; C07D 401/14; C07D 403/12; C07D 405/12; C07D 405/14; C07D 413/12;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
21/19
Publication date:
22/05/2019
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:
09/19
Publication date:
27/02/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201913
Publication date:
27/03/2019
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201909
Publication date:
27/02/2019
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:
31/03/2026
Annual Fee Number:
12
Annual Fee Amount:
600 Euro
Last Annual Payment Date:
12/02/2025
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
16/05/2019 Outgoing Correspondence Letter no formal defects 1 PDF /1/4/4/8/7/0800378441/docs/ep15717250.3_1_274098l271.pdf
26/04/2019 Claims First filed claims 2 PDF /1/4/4/8/7/0800378441/docs/ep15717250.3_0_claims20190426174503641.pdf