Patent details

EP3500564 Title: DIACYLGLYCEROL ACYLTRANSFERASE 2 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:
EP3500564
WO Application Number:
IB2017054862
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17761332.0
WO Publication Number:
WO2018033832
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
09/08/2017
Grant date:
07/10/2020
EP Publication Date:
26/06/2019
WO Publication Date:
22/02/2018
Claims Translations Received Date:
Claims Translation B1 Received Date:
04/12/2020
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:
07/10/2020
EP B1 Publication Date:
07/10/2020
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:
08/08/2037
Lapsed By Expiration Date:
Patent Validated Date:
23/12/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
07/10/2020
 
 

 

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:
22/12/2020
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
BOEHM, Markus
Address:
Mansfield MA 02048, United States of America (US)

2

Name:
CABRAL, Shawn
Address:
Groton CT 06340, United States of America (US)

3

Name:
DOWLING, Matthew S.
Address:
Old Lyme CT 06371, United States of America (US)

4

Name:
FUTATSUGI, Kentaro
Address:
Sharon MA 02067, United States of America (US)

5

Name:
HUARD, Kim
Address:
Medford MA 02155, United States of America (US)

6

Name:
LEE, Esther Cheng Yin
Address:
Somerville MA 02144, United States of America (US)

7

Name:
LI, Qifang
Address:
Stonington CT 06378, United States of America (US)

8

Name:
LONDREGAN, Allyn T.
Address:
Barrington RI 02806, United States of America (US)

9

Name:
POLIVKOVA, Jana
Address:
Mystic CT 06355, United States of America (US)

10

Name:
PRICE, David A.
Address:
Concord MA 01742, United States of America (US)

Priority

Priority Patent Number:
201662377137 P
Priority Date:
19/08/2016
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/506; A61P 3/00; C07D 401/14;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
52/20
Publication date:
23/12/2020
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:
41/20
Publication date:
07/10/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202041
Publication date:
07/10/2020
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
31/08/2025
Annual Fee Number:
9
Annual Fee Amount:
340 Euro
Last Annual Payment Date:
11/07/2024
Last Annual Fee Paid Number:
8
Last Annual Fee Paid Amount:
280 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
22/12/2020 Outgoing Correspondence Letter no formal defects 1 PDF /7/8/0/9/0/0800609087/docs/ep17761332.0_1_385831l271.pdf
04/12/2020 Claims First filed claims 7 PDF /7/8/0/9/0/0800609087/docs/ep17761332.0_0_claims20201204154705090.pdf