Patent details

EP2146997 Title: SUBSTITUTED FURO[2,3-B]PYRIDINE DERIVATIVES AS CANNABINOID-1 RECEPTOR MODULATORS.

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:
EP2146997
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:
EP08742647.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
07/04/2008
Grant date:
10/11/2010
EP Publication Date:
10/11/2010
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:
01/11/2012
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
10/11/2010
EP B1 Publication Date:
10/11/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
03/12/2010
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
06/04/2028
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
10/11/2010
 
 

 

Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, RAHWAY, NJ 07065, United States of America (US)

Domicile Holder

Name:
dr. P.M.G.F. van Wezenbeek c.s.
From:
10/11/2010
Address:
Merck Sharp & Dohme Ltd. Attn.: Patent Docket Hertford Road Hertfordshire, EN11 9BU, Hoddesdon, United Kingdom (GB)
To:

Inventor

1

Name:
CLEMENTS, Matthew, J.
Address:
RAHWAY, NEW JERSEY 07065-0907, United States of America (US)

2

Name:
DEBENHAM, John, S.
Address:
RAHWAY, NEW JERSEY 07065-0907, United States of America (US)

3

Name:
HALE, Jeffrey, J.
Address:
RAHWAY, NEW JERSEY 07065-0907, United States of America (US)

4

Name:
MADSEN-DUGGAN, Christina, B.
Address:
RAHWAY, NEW JERSEY 07065-0907, United States of America (US)

5

Name:
WALSH, Thomas, F.
Address:
RAHWAY, NEW JERSEY 07065-0907, United States of America (US)

6

Name:
PERESYPKIN, Andrey, V.
Address:
RAHWAY, NEW JERSEY 07065-0907, United States of America (US)

7

Name:
HELMY, Roy
Address:
RAHWAY, NEW JERSEY 07065-0907, United States of America (US)

Priority

Priority Patent Number:
922851 P
Priority Date:
11/04/2007
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 491/048;
IPC or IDT classification:
A61K 31/4355; A61P 3/04; A61P 25/18; A61P 25/22; A61P 25/28;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
2012/46
Publication date:
14/11/2012
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
2010/44
Publication date:
22/12/2010
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
2010/39
Publication date:
17/11/2010
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201045
Publication date:
10/11/2010
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
11/04/2011
Last Annual Fee Paid Number:
4
Last Annual Fee Paid Amount:
40 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
03/12/2010 Claims Translated claims 9 PDF /7/4/6/2/4/0508742647/docs/ep08742647.4_0_claims20101203.pdf