Patent details
EP3077395
Title:
PYRROLO[2,3-D]PYRIMIDINYL, PYRROLO[2,3-B]PYRAZINYL AND PYRROLO[2,3-D]PYRIDINYL ACRYLAMIDES
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP3077395
WO Application Number:
IB2014066202
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14816404.9
WO Publication Number:
WO2015083028
EPO Publication Language:
English
SPC Number:
301245
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
20/11/2014
Grant date:
15/11/2017
EP Publication Date:
12/10/2016
WO Publication Date:
11/06/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
03/01/2018
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:
15/11/2017
EP B1 Publication Date:
15/11/2017
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:
19/11/2034
Lapsed By Expiration Date:
Patent Validated Date:
17/01/2018
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:
15/11/2017
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:
16/01/2018
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BROWN, Matthew Frank
Address:
Stonington, Connecticut 06378, United States of America (US)
2
Name:
CASIMIRO-GARCIA, Agustin
Address:
Concord, Massachusetts 01742, United States of America (US)
3
Name:
CHE, Ye
Address:
Groton, Connecticut 06340, United States of America (US)
4
Name:
COE, Jotham Wadsworth
Address:
Niantic, Connecticut 06357, United States of America (US)
5
Name:
FLANAGAN, Mark Edward
Address:
Gales Ferry, Connecticut 06335, United States of America (US)
6
Name:
GILBERT, Adam Matthew
Address:
Guilford, Connecticut 06437, United States of America (US)
7
Name:
HAYWARD, Matthew Merrill
Address:
Old Lyme, Connecticut 06371, United States of America (US)
8
Name:
LANGILLE, Jonathan David
Address:
Quaker Hill, Connecticut 06375, United States of America (US)
9
Name:
MONTGOMERY, Justin Ian
Address:
Ledyard, Connecticut 06339, United States of America (US)
10
Name:
TELLIEZ, Jean-Baptiste
Address:
Lexington, Massachusetts 02420, United States of America (US)
11
Name:
THORARENSEN, Atli
Address:
Stow, Massachusetts 01775, United States of America (US)
12
Name:
UNWALLA, Rayomand Jal
Address:
Bedford, Massachusetts 01730, United States of America (US)
13
Name:
TRUJILLO, John I
Address:
Ledyard, Connecticut 06339, United States of America (US)
Priority
Priority Patent Number:
201361912074 P
Priority Date:
05/12/2013
Priority Country:
United States of America (US)
Classification
IPC or IDT classification:
A61K 31/4375 ;
A61P 35/00 ;
C07D 471/04 ;
C07D 471/08 ;
C07D 487/04 ;
C07D 487/10 ;
C07D 498/04 ;
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:
46/17
Publication date:
15/11/2017
Description:
European patents granted for the Netherlands
European Patent Bulletin
1
Issue number:
201750
Publication date:
13/12/2017
Description:
Application number/publication number of the divisional application (Art. 76) changed
2
Issue number:
201746
Publication date:
15/11/2017
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:
30/11/2026
Annual Fee Number:
13
Annual Fee Amount:
700 Euro
Last Annual Payment Date:
15/10/2025
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
600 Euro
Payer:
Master Data Center
Filing date
Document type
Document Description
Number of pages
File Type
16/01/2018
Outgoing Correspondence
Letter no formal defects
1
PDF
/9/8/9/4/1/0800214989/docs/ep14816404.9_1_187380l271.pdf
03/01/2018
Claims
First filed claims
22
PDF
/9/8/9/4/1/0800214989/docs/ep14816404.9_0_claims20180103150923816.pdf
03/01/2018
Incoming Correspondence Electronic
Accompanying letter incoming document
2
PDF
/9/8/9/4/1/0800214989/docs/ep14816404.9_2_incomingcorrespondenceelectronic20180103150924708.pdf