Every night, the online Belgian patent register ('eRegister') receives an update with public data that were entered or generated the preceding day on the Benelux Patent Platform, the computer application with which the Belgian Intellectual Property Office handles the registration, treatment and publication processes for patents and supplementary protection certificates.
Currently, some updates are spread over consecutive nights due to the large, weekly volume of data concerning European patents designating Belgium.
For a European patent it is possible that data about the inventor(s) are missing from the online Belgian patent register. They can be found via the link to the European patent register pending an update of the Belgian patent register.
For European patents with Unitary Effect, the authentic source of information is the European Patent Register : please refer to it.

Patent details

3536685 Title: COMPOSÉS BICYCLIQUES HÉTÉROARYLE OU ARYLE FUSIONNÉS ET LEUR UTILISATION EN TANT QU'INHIBITEURS IRAK4

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

Application number:
191577899
WO application number:
Type:
European patent granted for BE
Status:
Open
Publication number:
3536685
WO publication number:
1rst applicant's nationality:
Translation language:
EPO publication language:
English
SPC number:

Dates

Filing date:
26/03/2015
Grant date:
16/02/2022
EP publication date:
11/09/2019
WO publication date:
Claims translation received date:
Translation received date (EP publication B1):
Translation received date (EP publication B2):
Translation received date (EP publication B3):
Registration date:
16/02/2022
EP B1 publication date:
16/02/2022
EP B2 publication date:
EP B3 publication date:
Lapsed date:
Expiration date (if granted and all annual fees paid):
26/03/2035

Applicant

1

Name:
Pfizer Inc.
Legal Form:
From:
16/03/2023
Address:
66 Hudson Boulevard East, New York, NY 10001‐2192 , United States (US)
To:

2

Name:
Pfizer Inc.
Legal Form:
From:
16/02/2022
Address:
235 East 42nd Street, New York, NY 10017, United States (US)
To:
16/03/2023

Agent

1

Name:
GEVERS PATENTS
Legal Form:
From:
08/02/2024
Address:
De Kleetlaan 7A, 1831, DIEGEM, Belgium (BE)
To:

2

Name:
GEVERS PATENTS
Legal Form:
From:
18/03/2022
Address:
Holidaystraat 5, 1831, DIEGEM, Belgium (BE)
To:
08/02/2024

Inventor

1

Name:
ANDERSON, David Randolph
Legal Form:
Address:
Salem, CT 06420, United States (US)

2

Name:
BUNNAGE, Mark Edward
Legal Form:
Address:
Concord, MA 01742, United States (US)

3

Name:
CURRAN, Kevin Joseph
Legal Form:
Address:
Somerset, NJ 08873, United States (US)

4

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

5

Name:
GAVRIN, Lori Krim
Legal Form:
Address:
Villanova, PA 19085, United States (US)

6

Name:
GOLDBERG, Joel Adam
Legal Form:
Address:
New Orleans, LA 70118, United States (US)

7

Name:
HAN, Seungil
Legal Form:
Address:
Mystic, CT 06355, United States (US)

8

Name:
HEPWORTH, David
Legal Form:
Address:
Concord, MA 01742, United States (US)

9

Name:
HUANG, Horng-Chih
Legal Form:
Address:
Chesterfield, MO 63017, United States (US)

10

Name:
LEE, Arthur
Legal Form:
Address:
Gaithersburg, MD 20882, United States (US)

11

Name:
LEE, Katherine Lin
Legal Form:
Address:
West Newton, MA 02465, United States (US)

12

Name:
LOVERING, Frank Eldridge
Legal Form:
Address:
Acton, MA 01720, United States (US)

13

Name:
LOWE, Michael Dennis
Legal Form:
Address:
White Plains, NY 10606, United States (US)

14

Name:
MATHIAS, John Paul
Legal Form:
Address:
Concord, MA 01742, United States (US)

15

Name:
PAPAIOANNOU, Nikolaos
Legal Form:
Address:
Boston, MA 02127, United States (US)

16

Name:
PATNY, Akshay
Legal Form:
Address:
Waltham, MA 02452, United States (US)

17

Name:
PIERCE, Betsy Susan
Legal Form:
Address:
East Lyme, CT 06333, United States (US)

18

Name:
SAIAH, Eddine
Legal Form:
Address:
Brookline, MA 02446, United States (US)

19

Name:
STROHBACH, Joseph Walter
Legal Form:
Address:
Wentzville, MO 63385, United States (US)

20

Name:
TRZUPEK, John David
Legal Form:
Address:
Medford, MA 02155, United States (US)

21

Name:
VARGAS, Richard
Legal Form:
Address:
Bedford, MA 01730, United States (US)

22

Name:
WANG, Xiaolun
Legal Form:
Address:
San Diego, CA 92130, United States (US)

23

Name:
WRIGHT, Stephen Wayne
Legal Form:
Address:
Old Lyme, CT 06371, United States (US)

24

Name:
ZAPF, Christoph Wolfgang
Legal Form:
Address:
Marlborough, MA 01752, United States (US)

Priority

Priority patent number:
201461975473 P
Priority date:
04/04/2014
Priority country:
United States (US)

Classification

IPC or IDT classification:
C07D 207/00; C07D 215/48; C07D 217/00; C07D 239/00; C07D 263/24; C07D 401/12; C07D 403/12; A61K 31/47; A61K 31/4709; A61K 31/472; A61K 31/4725; A61K 31/517; A61P 11/06; A61P 13/12; A61P 17/06; A61P 19/02; A61P 29/00;

Publication

Bulletin

1

Bulletin heading:
EP2
Journal edition number:
2022/04
Publication date:
14/03/2022
Description:
Contains data concerning European patents granted and published (B1 publication) for Belgium and for which no translation needed to be filed

2

Bulletin heading:
CO
Journal edition number:
2023/07
Publication date:
02/05/2023
Description:
Contains data concerning registered assignments or changes of the names of applicants and holders

European Patent Bulletin

Issue number:
202207
Publication date:
16/02/2022
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind / Decision Type:
Other
Deed number:
RC2023100262A
Registration date:
16/03/2023
License effective date:
License expiration date:
Scope of license:
Deed filer:
GEVERS PATENTS
Bulletin edition number:
Text:
changement d'adresse
Country code:
Updated license number:
Terminated license number:

Removed pledgee

Name:
Address:

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:
240 Euro
Expected payer:
Last annual fee payment date:
12/02/2025
Last annual fee paid number:
11
Last annual fee paid amount:
215 Euro
Payer:
CLARIVATE ANALYTICS (MASTER DATA CENTER)
Filing date Document type Publication Type Document Description Number of pages File Type
16/03/2023 Incoming Correspondence (Email) Cover letter 1 PDF /1/3/5/2/0/0722202531/docs/191577899_0_incomingcorrespondenceelectronic_20230317_084539086.pdf
16/03/2023 Outgoing Correspondence 1 PDF /1/3/5/2/0/0722202531/docs/191577899_1_outgoingcorrespondence_20230317_084538699.pdf
16/03/2023 Request For Change Other 2 PDF /1/3/5/2/0/0722202531/docs/191577899_2_rfc_20230317_084538796.pdf
16/03/2023 Request For Change Letter and/or Form requesting a change in the Register 3 PDF /1/3/5/2/0/0722202531/docs/191577899_3_rfc_20230317_084538972.pdf
18/03/2022 Outgoing Correspondence 1 PDF /1/3/5/2/0/0722202531/docs/191577899_4_outgoingcorrespondence_20220319_084623350.pdf
18/03/2022 Incoming Correspondence (Email) Cover letter 1 PDF /1/3/5/2/0/0722202531/docs/191577899_5_incomingcorrespondenceelectronic_20220319_084623741.pdf
18/03/2022 General Document Declaration of domicile 1 PDF /1/3/5/2/0/0722202531/docs/191577899_6_generaldocument_20220319_084623473.pdf
08/02/2024 Request For Change Letter and/or Form requesting a change in the Register 2 PDF /1/3/5/2/0/0722202531/docs/191577899_7_rfc_20240307_112236042.pdf