Patent details
EP2059534
Title:
ENGINEERED ANTI-IL-23P19 ANTIBODIES.
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:
EP2059534
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP08714211.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300959
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
21/02/2008
Grant date:
25/04/2012
EP Publication Date:
25/04/2012
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:
25/04/2012
EP B1 Publication Date:
25/04/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
23/07/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
20/02/2028
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/02/2023
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:
20/08/2012
To:
06/02/2023
Name:
MERCK SHARP & DOHME CORP.
Address:
126 East Lincoln Aveneu, 07033-0530, Rahway, 07065 New Jersey, United States of America (US)
From:
25/04/2012
To:
20/08/2012
Name:
SCHERING CORPORATION
Address:
2000 Galloping Hill Road, 07033-0530, Kenilworth, New Jersey, United States of America (US)
Inventor
1
Name:
PRESTA, Leonard, G.
Address:
SAN FRANCISCO, CALIFORNIA 94109, United States of America (US)
2
Name:
BEYER, Brian, M.
Address:
MATAWAN, NEW JERSEY 07747, United States of America (US)
3
Name:
INGRAM, Richard, N.
Address:
SCOTCH PLAINS, NEW JERSEY 07076, United States of America (US)
4
Name:
ORTH, Peter
Address:
NEW YORK, NEW YORK 10025, United States of America (US)
5
Name:
LIU, Yan-Hui
Address:
MURRAY HILL, NEW JERSEY 07974, United States of America (US)
Priority
Priority Patent Number:
891409 P
Priority Date:
23/02/2007
Priority Country:
United States of America (US)
Classification
Main IPC Class:
A61K 39/395 ;
IPC or IDT classification:
A61P 37/06 ;
C07K 14/52 ;
C07K 14/54 ;
C07K 16/24 ;
Publication
Bulletin
1
Bulletin Heading:
CO
Journal edition number:
07/23
Publication date:
15/02/2023
Description:
Changes in the Netherlands Patent Register
2
Bulletin Heading:
MED
Journal edition number:
2012/40
Publication date:
03/10/2012
Description:
Other communications
3
Bulletin Heading:
EP3
Journal edition number:
2012/31
Publication date:
01/08/2012
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
4
Bulletin Heading:
EP2
Journal edition number:
2012/18
Publication date:
02/05/2012
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201217
Publication date:
25/04/2012
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Merge
Deed Number:
RC202300306A
Date Registered:
06/02/2023
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:
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:
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:
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:
Annual Fee
Annual Fee(s) Due Date:
28/02/2026
Annual Fee Number:
19
Annual Fee Amount:
1300 Euro
Last Annual Payment Date:
27/02/2025
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
1200 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date
Document type
Document Description
Number of pages
File Type
23/07/2012
Claims
Translated claims
2
PDF
/1/1/2/4/1/0508714211/docs/ep08714211.3_0_claims20120723.pdf
23/07/2012
Incoming Correspondence Paper
Accompanying letter incoming document
2
PDF
/1/1/2/4/1/0508714211/docs/ep08714211.3_1_incomingcorrespondencepaper20120723.pdf
23/07/2012
Outgoing Correspondence
Outgoing Letter
1
PDF
/1/1/2/4/1/0508714211/docs/ep08714211.3_2_outgoingcorrespondence20120723.pdf