Patent details

EP3773573 Title: ANTAGONISTS OF HUMAN INTEGRIN (ALPHA4)(BETA7)

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:
EP3773573
WO Application Number:
US2019027141
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP19785592.7
WO Publication Number:
WO2019200202
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
12/04/2019
Grant date:
18/03/2026
EP Publication Date:
17/02/2021
WO Publication Date:
17/10/2019
Claims Translations Received Date:
Claims Translation B1 Received Date:
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:
18/03/2026
EP B1 Publication Date:
18/03/2026
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:
11/04/2039
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
18/03/2026
 
 

 

Name:
Morphic Therapeutic, Inc.
Address:
35 Gatehouse Drive A2, Waltham, MA 02451, United States of America (US)

Inventor

1

Name:
BURSAVICH, Matthew G.
Address:
Needham, MA 02494, United States of America (US)

2

Name:
TROAST, Dawn M.
Address:
Bedford, MA 01730, United States of America (US)

3

Name:
HARRISON, Bryce A.
Address:
Framingham, MA 01701, United States of America (US)

4

Name:
LIPPA, Blaise S.
Address:
Newton, Massachusetts 02459, United States of America (US)

5

Name:
ROGERS, Bruce N.
Address:
Belmont, MA 02478, United States of America (US)

6

Name:
KONZE, Kyle D.
Address:
New York 11215, United States of America (US)

7

Name:
GERASYUTO, Aleksey I.
Address:
Flemington, NJ 08822, United States of America (US)

8

Name:
DAY, Tyler
Address:
New York, NY 10036, United States of America (US)

9

Name:
LIN, Fu-yang
Address:
Sudbury, MA 01776, United States of America (US)

10

Name:
HAHN, Kristopher N.
Address:
Medford, MA 02155, United States of America (US)

11

Name:
SVENSSON, Mats A.
Address:
New Yor, NY 10011, United States of America (US)

12

Name:
KIM, Byungchan
Address:
West New York, NJ 07093, United States of America (US)

13

Name:
ZHONG, Cheng
Address:
Belmont, MA 02478, United States of America (US)

14

Name:
LUGOVSKOY, Alexey A.
Address:
Belmont, MA 02478, United States of America (US)

15

Name:
SOSA, Brian
Address:
Cambridge, MA 02139, United States of America (US)

Priority

Priority Patent Number:
201862656742 P
Priority Date:
12/04/2018
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/4375; C07D 207/04; C07D 471/04; C07D 205/08; C07D 213/64; C07D 239/90; C07D 241/18; C07D 401/12; C07D 401/14; C07D 413/12; C07D 413/14; C07D 487/04; C07D 237/32; C07D 401/06;

Publication

Bulletin

Bulletin Heading:
EP2
Journal edition number:
11/26
Publication date:
18/03/2026
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202612
Publication date:
18/03/2026
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
30/04/2026
Annual Fee Number:
8
Annual Fee Amount:
280 Euro
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages File Type