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:
EP2362731
WO Application Number:
US2009061575
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP09824027.8
WO Publication Number:
WO2010051206
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
22/10/2009
Grant date:
06/04/2016
EP Publication Date:
07/09/2011
WO Publication Date:
06/05/2010
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:
06/04/2016
EP B1 Publication Date:
06/04/2016
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
21/10/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
06/04/2016
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/04/2016
Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, RAHWAY, NJ 07065-0907, United States of America (US)
From:
06/04/2016
Name:
Metabasis Therapeutics, Inc.
Address:
11119 North Torrey Pines Road, LA JOLLA, CA 92037, United States of America (US)
Inventor
1
Name:
DANG, Qun
Address:
La Jolla
California 92037, United States of America (US)
2
Name:
CHUNG, De Michael
Address:
La Jolla
California 92037, United States of America (US)
3
Name:
GIBSON, Tony, S.
Address:
La Jolla
California 92037, United States of America (US)
4
Name:
JIANG, Hongjian
Address:
La Jolla
California 92037, United States of America (US)
5
Name:
CASHION, Daniel, K.
Address:
La Jolla
California 92037, United States of America (US)
6
Name:
BAO, Jianming
Address:
Rahway
New Jersey 07065-0907, United States of America (US)
7
Name:
LAN, Ping
Address:
Rahway
New Jersey 07065-0907, United States of America (US)
8
Name:
LU, Huagang
Address:
Rahway
New Jersey 07065-0907, United States of America (US)
9
Name:
MAKARA, Gergely, M.
Address:
Rahway
New Jersey 07065-0907, United States of America (US)
10
Name:
ROMERO, F. Anthony
Address:
Rahway
New Jersey 07065-0907, United States of America (US)
11
Name:
SEBHAT, Iyassu
Address:
Rahway
New Jersey 07065-0907, United States of America (US)
12
Name:
WODKA, Dariusz
Address:
Rahway
New Jersey 07065-0907, United States of America (US)