Patent details

EP2049522 Title: HEPATITIS C VIRUS INHIBITORS.

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:
EP2049522
WO Application Number:
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07800058.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300713
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
09/08/2007
Grant date:
14/05/2014
EP Publication Date:
14/05/2014
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:
01/09/2020
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
14/05/2014
EP B1 Publication Date:
14/05/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
26/06/2014
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
08/08/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
10/01/2019
 
 

 

Name:
BRISTOL-MYERS SQUIBB HOLDINGS IRELAND UNLIMITED COMPANY
Address:
Hinterbergstrasse 16, 6312, Steinhausen, Switzerland (CH)

Historical Applicant/holder

From:
12/01/2015
To:
10/01/2019

 

Name:
Bristol-Myers Squibb Holdings Ireland
Address:
Hinterbergstrasse 16, 6312, Steinhausen, Switzerland (CH)

From:
14/05/2014
To:
12/01/2015

 

Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road, PRINCETON, NJ 08543-4000, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
14/05/2014
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
BACHAND, Carol
Address:
CANDIAC, QUÉBEC J5R 1B1, Canada (CA)

2

Name:
BELEMA, Makonen
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

3

Name:
DEON, Daniel H.
Address:
BROSSARD, QUÉBEC J4Z 3T2, Canada (CA)

4

Name:
GOOD, Andrew C.
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

5

Name:
GOODRICH, Jason
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

6

Name:
JAMES, Clint A.
Address:
LONGUEUIL,QUEBEC J4H 2N4, Canada (CA)

7

Name:
LAVOIE,Rico
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

8

Name:
LOPEZ, Omar D.
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

9

Name:
MARTEL, Alain
Address:
DELSON, QUÉBEC J5B 1G8, Canada (CA)

10

Name:
MEANWELL, Nicholas A.
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

11

Name:
NGUYEN, Van N.
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

12

Name:
ROMINE, Jeffrey Lee
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

13

Name:
RUEDIGER, Edward H.
Address:
GREENFIELD PARK, QUÉBEC J4V 2K3, Canada (CA)

14

Name:
SNYDER, Lawrence B.
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

15

Name:
ST. LAURENT, Denis R.
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

16

Name:
YANG, Fukang
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

17

Name:
LANGLEY, David R.
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

18

Name:
WANG, Gan
Address:
WALLINGFORD, CONNECTICUT 06492, United States of America (US)

19

Name:
HAMANN, Lawrence G.
Address:
CAMBRIDGE,MA 02139, United States of America (US)

Priority

1

Priority Patent Number:
835462
Priority Date:
08/08/2007
Priority Country:
United States of America (US)

2

Priority Patent Number:
836996 P
Priority Date:
11/08/2006
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 401/14;
IPC or IDT classification:
A61K 31/4025; A61K 31/4178; A61P 31/12; C07D 403/14;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
14/21
Publication date:
07/04/2021
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
13/19
Publication date:
27/03/2019
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
2015/07
Publication date:
11/02/2015
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
EP3
Journal edition number:
2014/28
Publication date:
09/07/2014
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
2014/21
Publication date:
21/05/2014
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201420
Publication date:
14/05/2014
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC201900044A
Date Registered:
10/01/2019
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
BRISTOL-MYERS SQUIBB HOLDINGS IRELAND UNLIMITED COMPANY
Address:
Hinterbergstrasse 16, 6312, Steinhausen, Switzerland (CH)

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:
023036-A023036-1
Date Registered:
12/01/2015
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts 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:
14/08/2019
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
27/06/2014 Outgoing Correspondence Outgoing Letter 1 PDF /8/5/0/0/0/0507800058/docs/ep07800058.5_6_outgoingcorrespondence20140627.pdf
26/06/2014 Incoming Correspondence Paper Correspondence address details 1 PDF /8/5/0/0/0/0507800058/docs/ep07800058.5_0_incomingcorrespondencepaper20140626.pdf
26/06/2014 Claims Translated claims 69 PDF /8/5/0/0/0/0507800058/docs/ep07800058.5_1_claims20140626.pdf
26/06/2014 Outgoing Correspondence Outgoing Letter 1 PDF /8/5/0/0/0/0507800058/docs/ep07800058.5_2_outgoingcorrespondence20140626.pdf
26/06/2014 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /8/5/0/0/0/0507800058/docs/ep07800058.5_3_incomingcorrespondencepaper20140626.pdf
26/06/2014 Outgoing Correspondence Outgoing Letter 1 PDF /8/5/0/0/0/0507800058/docs/ep07800058.5_4_outgoingcorrespondence20140626.pdf
26/06/2014 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /8/5/0/0/0/0507800058/docs/ep07800058.5_5_incomingcorrespondencepaper20140626.pdf