Patent details
EP1539977
Title:
TIACUMICIN PRODUCTION.
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:
EP1539977
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP03784766.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300727
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
15/07/2003
Grant date:
08/10/2014
EP Publication Date:
08/10/2014
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:
08/10/2014
EP B1 Publication Date:
08/10/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
17/12/2014
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
14/07/2023
Lapsed By Expiration Date:
15/07/2023
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:
14/10/2015
To:
14/10/2015
Name:
Optimer Pharmaceuticals LLC
Address:
2000 Galloping Hill Road, Kenilworth, New Jersey 07033, United States of America (US)
From:
14/10/2015
To:
22/09/2022
Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, 07065-0907, Rahway, New Jersey, United States of America (US)
From:
08/10/2014
To:
14/10/2015
Name:
Optimer Pharmaceuticals, Inc.
Address:
65 Hayden Avenue, LEXINGTON, MA 02421, United States of America (US)
Inventor
1
Name:
SHUE, Youe-Kong
Address:
CARLSBAD, CA 92009, United States of America (US)
2
Name:
DU, Chi-Jen, Frank
Address:
TAIPEI 104, Taiwan, Chinese Taipei (TW)
3
Name:
CHIOU, Ming-His
Address:
TAOYUAN CITY, TAOYUAN 330, Taiwan, Chinese Taipei (TW)
4
Name:
WU, Mei-Chiao
Address:
JUNGLI CITY, TAOYUAN 320, Taiwan, Chinese Taipei (TW)
5
Name:
CHEN, Yuan-Ting
Address:
HUALIEN 973, Taiwan, Chinese Taipei (TW)
6
Name:
OKUMU, Franklin, W.
Address:
SAN DIEGO, CA 92104, United States of America (US)
7
Name:
DUFFIELD, Jonathan, James
Address:
SAN DIEGO, CA 92103, United States of America (US)
Priority
Priority Patent Number:
399956 P
Priority Date:
29/07/2002
Priority Country:
United States of America (US)
Classification
Main IPC Class:
C12P 19/62 ;
IPC or IDT classification:
C12N 1/20 ;
C12R 1/01 ;
Publication
Bulletin
1
Bulletin Heading:
VRV
Journal edition number:
29/23
Publication date:
19/07/2023
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:
CO
Journal edition number:
08/16
Publication date:
24/02/2016
Description:
Changes in the Netherlands Patent Register
4
Bulletin Heading:
CO
Journal edition number:
08/16
Publication date:
24/02/2016
Description:
Changes in the Netherlands Patent Register
5
Bulletin Heading:
EP3
Journal edition number:
2015/04
Publication date:
21/01/2015
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
6
Bulletin Heading:
EP2
Journal edition number:
2014/42
Publication date:
15/10/2014
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201441
Publication date:
08/10/2014
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 Legal Entity
Deed Number:
RC201600220A
Date Registered:
14/10/2015
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:
Added Owner(s)
Name:
Optimer Pharmaceuticals LLC
Address:
65 Hayden Avenue, LEXINGTON, MA 02421, 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:
RC201600220B
Date Registered:
14/10/2015
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 owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC201600220C
Date Registered:
14/10/2015
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:
Added Owner(s)
Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, 07065-0907, Rahway, New Jersey, United States of America (US)
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:
20/06/2022
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
20/06/2016
Outgoing Correspondence
Outgoing Letter
1
PDF
/6/6/7/4/8/0503784766/docs/ep03784766.2_3_62429l181.pdf
02/02/2016
Request for Change
Subsequently filed deed
2
PDF
/6/6/7/4/8/0503784766/docs/ep03784766.2_4_rfc20160223111545274.pdf
14/10/2015
Request for Change
First filed deed
9
PDF
/6/6/7/4/8/0503784766/docs/ep03784766.2_0_rfc20160223112213740.pdf
12/01/2015
Outgoing Correspondence
Outgoing Letter
1
PDF
/6/6/7/4/8/0503784766/docs/ep03784766.2_2_outgoingcorrespondence20150112.pdf
17/12/2014
Claims
Translated claims
3
PDF
/6/6/7/4/8/0503784766/docs/ep03784766.2_1_claims20141217.pdf