Patent details

EP1353696 Title: Combinaties van activator(s) van peroxisoomproliferator-geactiveerde receptor (PPAR) en remmers(s) van sterolabsorptie en behandelingen voor vasculaire indicaties.

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:
EP1353696
WO Application Number:
US2002002009
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP02714773.5
WO Publication Number:
WO2002058732
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
25/01/2002
Grant date:
20/12/2006
EP Publication Date:
20/12/2006
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:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
20/12/2006
EP B1 Publication Date:
20/12/2006
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:
24/01/2022
Lapsed By Expiration Date:
25/01/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
25/06/2021
 
 

 

Name:
Organon LLC
Address:
30 Hudson Street, 07302-4699, Jersey City, New Jersey, United States of America (US)

Historical Applicant/holder

From:
20/08/2012
To:
25/06/2021

 

Name:
MERCK SHARP & DOHME CORP.
Address:
126 East Lincoln Aveneu, 07033-0530, Rahway, 07065 New Jersey, United States of America (US)

From:
20/12/2006
To:
20/08/2012

 

Name:
SCHERING CORPORATION
Address:
2000 Galloping Hill Road, 07033-0530, Kenilworth, New Jersey, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
20/12/2006
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Teddy KOSOGLOU
Address:
Jamison, Bucks County, PA 18929-1178, United States of America (US)

2

Name:
Harry, R. DAVIS
Address:
NJ 07922, Berkeley Heights, United States of America (US)

3

Name:
Gilles, Jean Bernard PICARD
Address:
B-1420, Braine L'Alleud, Belgium (BE)

4

Name:
Wing-Kee, Philip CHO
Address:
NJ 08540, Princeton, United States of America (US)

Priority

1

Priority Patent Number:
323839 P
Priority Date:
21/09/2001
Priority Country:
United States of America (US)

2

Priority Patent Number:
264396 P
Priority Date:
26/01/2001
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61P 9/00;
IPC or IDT classification:
A61K 31/397;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
04/22
Publication date:
26/01/2022
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
27/21
Publication date:
07/07/2021
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
MED
Journal edition number:
2012/40
Publication date:
03/10/2012
Description:
Other communications

4

Bulletin Heading:
EP3
Journal edition number:
2007/05
Publication date:
01/05/2007
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
2007/02
Publication date:
01/02/2007
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200651
Publication date:
20/12/2006
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202101263A
Date Registered:
25/06/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Organon LLC
Address:
30 Hudson Street, 07302-4699, Jersey City, New Jersey, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
018384-A018384-1
Date Registered:
20/08/2012
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
018358-A018358-1
Date Registered:
20/08/2012
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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:
28/12/2020
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
02/03/2007 Description Translated description 17 PDF /3/7/7/4/1/0502714773/docs/ep02714773.5_0_description20070302.pdf
02/03/2007 Claims Translated claims 2 PDF /3/7/7/4/1/0502714773/docs/ep02714773.5_1_claims20070302.pdf
15/12/2006 Incoming Correspondence Paper Other 1 PDF /3/7/7/4/1/0502714773/docs/ep02714773.5_2_incomingcorrespondencepaper20061215.pdf