Patent details

EP3798214 Title: 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:
EP3798214
WO Application Number:
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP20188642.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
06/10/2015
Grant date:
14/09/2022
EP Publication Date:
31/03/2021
WO Publication Date:
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:
14/09/2022
EP B1 Publication Date:
14/09/2022
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:
05/10/2035
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
14/09/2022
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
14/09/2022
 
 

 

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

Inventor

1

Name:
MILLER, Mark Thomas
Address:
San Diego, CA 92109, United States of America (US)

2

Name:
ANDERSON, Corey
Address:
San Diego, CA 92122, United States of America (US)

3

Name:
ARUMUGAM, Vijayalaksmi
Address:
San Marcos, CA 92078, United States of America (US)

4

Name:
BEAR, Brian Richard
Address:
Carlsbad, CA 92009, United States of America (US)

5

Name:
BINCH, Hayley Marie
Address:
Encinitas, CA 92024, United States of America (US)

6

Name:
CLEMENS, Jeremy J.
Address:
San Diego, CA 92130, United States of America (US)

7

Name:
CLEVELAND, Thomas
Address:
San Diego, CA 92121, United States of America (US)

8

Name:
CONROY, Erica
Address:
Columbus, OH 43206, United States of America (US)

9

Name:
COON, Timothy Richard
Address:
Carlsbad, CA 92009, United States of America (US)

10

Name:
FRIEMAN, Bryan A.
Address:
La Jolla, CA 92037, United States of America (US)

11

Name:
GROOTENHUIS, Peter Diederik Jan
Address:
San Diego, CA 92130, United States of America (US)

12

Name:
GROSS, Raymond Stanley
Address:
Poway, CA 92064, United States of America (US)

13

Name:
HADIDA-RUAH, Sara Sabina
Address:
La Jolla, CA 92037, United States of America (US)

14

Name:
KHATUYA, Haripada
Address:
San Diego, CA 92129, United States of America (US)

15

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

16

Name:
KRENITSKY, Paul John
Address:
San Diego, CA 92126, United States of America (US)

17

Name:
LIN, Chun-Chieh
Address:
San Diego, CA 92128, United States of America (US)

18

Name:
MARELIUS, Gulin Erdogan
Address:
San Diego, CA 92124, United States of America (US)

19

Name:
MELILLO, Vito
Address:
Escondido, CA 92025, United States of America (US)

20

Name:
MCCARTNEY, Jason
Address:
Cardiff by the Sea, CA 92007, United States of America (US)

21

Name:
NICHOLLS, Georgia McGaughey
Address:
Winchester, MA 01890, United States of America (US)

22

Name:
PIERRE, Fabrice Jean Denis
Address:
La Jolla, CA 92037, United States of America (US)

23

Name:
SILINA, Alina
Address:
San Diego, CA 92122, United States of America (US)

24

Name:
TERMIN, Andreas P.
Address:
Encinitas, CA 92024, United States of America (US)

25

Name:
UY, Johnny
Address:
San Diego, CA 92104, United States of America (US)

26

Name:
ZHOU, Jinglan
Address:
San Diego, CA 92130, United States of America (US)

Priority

1

Priority Patent Number:
201562153120 P
Priority Date:
27/04/2015
Priority Country:
United States of America (US)

2

Priority Patent Number:
201562114767 P
Priority Date:
11/02/2015
Priority Country:
United States of America (US)

3

Priority Patent Number:
201462060182 P
Priority Date:
06/10/2014
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 403/12; C07D 413/14; C07D 213/73; C07D 231/20; C07D 401/04; C07D 235/24; C07D 403/10; C07D 239/34; C07D 407/12; C07D 209/18; C07D 209/49; C07D 213/64; A01N 41/06; A61K 31/18;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
03/23
Publication date:
18/01/2023
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
37/22
Publication date:
14/09/2022
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202241
Publication date:
12/10/2022
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
202237
Publication date:
14/09/2022
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages File Type