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:
EP2206697
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:
EP10001844.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
12/01/2006
Grant date:
26/10/2011
EP Publication Date:
26/10/2011
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:
01/02/2022
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
26/10/2011
EP B1 Publication Date:
26/10/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
19/01/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
11/01/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
20/08/2012
Name:
MERCK SHARP & DOHME CORP.
Address:
126 East Lincoln Aveneu, 07033-0530, Rahway, 07065 New Jersey, United States of America (US)
Historical Applicant/holder
From:
26/10/2011
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:
Wu, George G.
Address:
BASKING RIDGE NJ 07920, United States of America (US)
2
Name:
Sudhakar, Anantha
Address:
FREMONT CALIFORNIA 94539, United States of America (US)
3
Name:
Wang, Tao
Address:
SPRINGFIELD NEW JERSEY 07081, United States of America (US)
4
Name:
Xie, Ji
Address:
EDISON NJ 08817, United States of America (US)
5
Name:
Chen, Frank Xing
Address:
PLAINSBORO NJ 08536, United States of America (US)
6
Name:
Poirier, Marc
Address:
STEWARTSVILLE NJ 08886, United States of America (US)
7
Name:
Huang, Mingsheng
Address:
PLAINSBORO NEW JERSEY 08536, United States of America (US)
8
Name:
Sabesen, Vijay
Address:
MILLBRAE CALIFORNIA 94030, United States of America (US)
9
Name:
Kwok, Daw-long
Address:
GILETTE NEW JERSEY 07933, United States of America (US)
10
Name:
Cui, Jian
Address:
EDISON NEW JERSEY 08817, United States of America (US)
11
Name:
Yang, Xiaojing
Address:
WATERFORD CT 06385, United States of America (US)
12
Name:
Thiruvengadam, Tiruvettipuram K.
Address:
KENDALL PARK NJ 08824, United States of America (US)
13
Name:
Liao, Jing
Address:
LIVINGSTON NEW JERSEY 07039, United States of America (US)