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:
EP3200787
WO Application Number:
US2015052111
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:
EP15846218.4
WO Publication Number:
WO2016053771
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
25/09/2015
Grant date:
04/09/2019
EP Publication Date:
09/08/2017
WO Publication Date:
07/04/2016
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:
04/09/2019
EP B1 Publication Date:
04/09/2019
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:
24/09/2035
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
04/09/2019
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
04/09/2019
Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, RAHWAY, NJ 07065-0907, United States of America (US)
Inventor
1
Name:
ALTMAN, Michael D.
Address:
Boston, Massachusetts 02115-5727, United States of America (US)
2
Name:
ANDRESEN, Brian M.
Address:
Boston, Massachusetts 02115-5727, United States of America (US)
3
Name:
BRUBAKER, Jason D.
Address:
Cambridge, Massachusetts 02141, United States of America (US)
4
Name:
CHILDERS, Matthew L.
Address:
Boston, Massachusetts 02115-5727, United States of America (US)
5
Name:
DONOFRIO, Anthony
Address:
Boston, Massachusetts 02115-5727, United States of America (US)
6
Name:
FISCHMANN, Thierry
Address:
Kenilworth, New Jersey 07033, United States of America (US)
7
Name:
GIBEAU, Craig R.
Address:
Boston, Massachusetts 02115-5727, United States of America (US)
8
Name:
KATTAR, Solomon D.
Address:
Boston, Massachusetts 02115-5727, United States of America (US)
9
Name:
LESBURG, Charles A.
Address:
Boston, Massachusetts 02115-5727, United States of America (US)
10
Name:
LIM, Jongwon
Address:
Boston, Massachusetts 02115-5727, United States of America (US)
11
Name:
MACLEAN, John K. F.
Address:
Kilmarnock
Ayrshire KA3 7RA, United Kingdom (GB)
12
Name:
MANSOOR, Umar F.
Address:
Boston, Massachusetts 02115-5727, United States of America (US)
13
Name:
NORTHRUP, Alan B.
Address:
Boston, Massachusetts 02115-5727, United States of America (US)
14
Name:
SANDERS, John M.
Address:
West Point, Pennsylvania 19486, United States of America (US)
15
Name:
SMITH, Graham F.
Address:
Boston, Massachusetts 02115-5727, United States of America (US)
16
Name:
TORRES, Luis
Address:
Boston, Massachusetts 02115-5727, United States of America (US)