Patent details

EP3116316 Title: HEPATITIS B CORE PROTEIN ALLOSTERIC 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:
EP3116316
WO Application Number:
US2015020444
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:
EP15761201.1
WO Publication Number:
WO2015138895
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
13/03/2015
Grant date:
10/07/2019
EP Publication Date:
18/01/2017
WO Publication Date:
17/09/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
14/08/2019
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/04/2024
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
10/07/2019
EP B1 Publication Date:
10/07/2019
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:
12/03/2035
Lapsed By Expiration Date:
Patent Validated Date:
21/08/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
15/07/2022
 
 

 

Name:
Indiana University Research and Technology Corporation
Address:
107 S. Indiana Avenue, 47405, Bloomington, IN, United States of America (US)

From:
15/07/2022
 
 

 

Name:
Assembly Biosciences, Inc.
Address:
331 Oyster Point Blvd., 4th Floor, 94080, South San Francisco, CA, United States of America (US)

Historical Applicant/holder

From:
10/07/2019
To:
15/07/2022

 

Name:
Indiana University Research and Technology Corporation
Address:
518 Indiana Avenue, Indianapolis, IN 46202, United States of America (US)

From:
10/07/2019
To:
15/07/2022

 

Name:
Assembly Biosciences, Inc.
Address:
99 Hudson Street, New York, New York 10013, United States of America (US)

Agent

Name:
dr. A. Krebs
From:
20/08/2019
Address:
HGF B.V. Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
TURNER, William W.
Address:
Bloomington, Indiana 47408, United States of America (US)

2

Name:
ARNOLD, Lee Daniel
Address:
Bloomington, Indiana 47401, United States of America (US)

3

Name:
MAAG, Hans
Address:
D-79692 Kleines Wiesental, Germany (DE)

4

Name:
ZLOTNICK, Adam
Address:
Bloomington, Indiana 47401, United States of America (US)

Priority

1

Priority Patent Number:
201462010025 P
Priority Date:
10/06/2014
Priority Country:
United States of America (US)

2

Priority Patent Number:
201461952467 P
Priority Date:
13/03/2014
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A01N 43/00; A61K 31/55; C07D 498/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
45/24
Publication date:
06/11/2024
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
34/19
Publication date:
21/08/2019
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:
28/19
Publication date:
10/07/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201932
Publication date:
07/08/2019
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201928
Publication date:
10/07/2019
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202201884A
Date Registered:
15/07/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode 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:
26/03/2023
Last Annual Fee Paid Number:
9
Last Annual Fee Paid Amount:
340 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
21/08/2019 Outgoing Correspondence Letter no formal defects 1 PDF /8/3/6/2/3/0800432638/docs/ep15761201.1_0_294725l271.pdf
14/08/2019 Claims First filed claims 4 PDF /8/3/6/2/3/0800432638/docs/ep15761201.1_1_claims20190814121521676.pdf