Patent details

EP1478339 Title: Pharmaceutical formulations of antineoplastic agents, in particular temozolomide, processes of making and using the same.

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:
EP1478339
WO Application Number:
US2003005018
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP03709188.1
WO Publication Number:
WO2003072082
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
20/02/2003
Grant date:
04/06/2008
EP Publication Date:
04/06/2008
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:
04/06/2008
EP B1 Publication Date:
04/06/2008
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:
19/02/2023
Lapsed By Expiration Date:
20/02/2023
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
22/09/2022
 
 

 

Name:
Merck Sharp & Dohme LLC
Address:
126 East Lincoln Ave. P.O. Box 2000, 07065, Rahway, New Jersey, United States of America (US)

Historical Applicant/holder

From:
22/09/2022
To:
22/09/2022

 

Name:
MERCK SHARP & DOHME CORP.
Address:
126 East Lincoln Ave, 07065, Rahway NJ, United States of America (US)

From:
20/08/2012
To:
22/09/2022

 

Name:
MERCK SHARP & DOHME CORP.
Address:
126 East Lincoln Aveneu, 07033-0530, Rahway, 07065 New Jersey, United States of America (US)

From:
04/06/2008
To:
20/08/2012

 

Name:
SCHERING CORPORATION
Address:
2000 Galloping Hill Road, 07033-0530, Kenilworth, New Jersey, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
04/06/2008
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Sydney UGWU
Address:
IL 60031, Gurnee, United States of America (US)

2

Name:
Vinay RADHAKRISHNAN
Address:
NJ 08879, Laurence Harbor, United States of America (US)

3

Name:
Peter, M. IHNAT
Address:
NY 11222, Brooklyn, United States of America (US)

4

Name:
Leonore, C. WITCHEY-LAKSHMANAN
Address:
NJ 08854, Piscataway, United States of America (US)

Priority

Priority Patent Number:
359198 P
Priority Date:
22/02/2002
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 9/08;
IPC or IDT classification:
A61K 47/18; A61P 35/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
08/23
Publication date:
22/02/2023
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
40/22
Publication date:
05/10/2022
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
MED
Journal edition number:
2012/40
Publication date:
03/10/2012
Description:
Other communications

4

Bulletin Heading:
VB2
Journal edition number:
2010/44
Publication date:
22/12/2010
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995 in respect of which a decision has been taken. Opposition(s) decisions ex European Patent Convention

5

Bulletin Heading:
VB1
Journal edition number:
2009/06
Publication date:
02/06/2009
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention

6

Bulletin Heading:
EP3
Journal edition number:
2008/11
Publication date:
03/11/2008
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

7

Bulletin Heading:
EP2
Journal edition number:
2008/08
Publication date:
01/08/2008
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201050
Publication date:
15/12/2010
Description:
Opposition rejected; Patent maintained as granted

2

Issue number:
200915
Publication date:
08/04/2009
Description:
Opposition procedure started

3

Issue number:
200823
Publication date:
04/06/2008
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Merge
Deed Number:
RC202202416A
Date Registered:
22/09/2022
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:

Added Owner(s)

Name:
Merck Sharp & Dohme LLC
Address:
126 East Lincoln Ave. P.O. Box 2000, 07065, Rahway, New Jersey, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202202450A
Date Registered:
22/09/2022
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:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
018358-A018358-1
Date Registered:
20/08/2012
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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:

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
018384-A018384-1
Date Registered:
20/08/2012
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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:
Annual Fee Number:
Last Annual Payment Date:
14/01/2022
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
21/08/2008 Claims Translated claims 8 PDF /8/8/1/9/0/0503709188/docs/ep03709188.1_1_claims20080821.pdf
24/06/2008 Incoming Correspondence Paper Other 1 PDF /8/8/1/9/0/0503709188/docs/ep03709188.1_0_incomingcorrespondencepaper20080624.pdf