Patent details
EP1385870
Title:
PEPTIDES AS NS3-SERINE PROTEASE INHIBITORS OF HEPATITIS C VIRUS.
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP1385870
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:
EP01954764.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300506
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
19/07/2001
Grant date:
17/03/2010
EP Publication Date:
17/03/2010
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:
01/08/2017
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
17/03/2010
EP B1 Publication Date:
17/03/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
15/06/2010
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
18/07/2021
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:
DENDREON CORPORATION
Address:
3005 First Avenue, Seattle, Washington 98121, United States of America (US)
From:
17/03/2010
Name:
MERCK SHARP & DOHME CORP.
Address:
126 East Lincoln Avenue, 07065, Rahway, New Jersey, United States of America (US)
Historical Applicant/holder
From:
17/03/2010
To:
20/08/2012
Name:
Schering Corporation
Address:
Patent Department - K-6-1 1990, 2000 Galloping Hill Road, KENILWORTH, NJ 07033-0530, United States of America (US)
From:
17/03/2010
To:
20/08/2012
Name:
DENDREON CORPORATION
Address:
3005 First Avenue, Seattle, Washington 98121, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
17/03/2010
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
SAKSENA, Anil, K.
Address:
UPPER MONTCLAIR, NJ 07059, United States of America (US)
2
Name:
GIRIJAVALLABHAN, Viyyoor, Moopil
Address:
PARSIPPANY, NJ 07054, United States of America (US)
3
Name:
LOVEY, Raymond, G.
Address:
WEST CALDWELL, NJ 07006, United States of America (US)
4
Name:
JAO, Edwin, E.
Address:
WARREN, NJ 07059, United States of America (US)
5
Name:
BENNETT, Frank
Address:
PISCATAWAY, NJ 08854, United States of America (US)
6
Name:
MC CORMICK, Jinping, L.
Address:
EDISON, NJ 08820, United States of America (US)
7
Name:
WANG, Haiyan
Address:
CRANBURY, NJ 08512, United States of America (US)
8
Name:
PIKE, Russell, E.
Address:
STANHOPE, NJ 07874, United States of America (US)
9
Name:
BOGEN, Stephane, L.
Address:
SOMERSET, NJ 08873, United States of America (US)
10
Name:
CHAN, Tin-Yau
Address:
EDISON, NJ 08817, United States of America (US)
11
Name:
LIU, Yi-Tsung
Address:
MORRIS TOWNSHIP, NJ 07960, United States of America (US)
12
Name:
ZHU, Zhaoning
Address:
PLAINSBORO, NEW JERSEY 08536, United States of America (US)
13
Name:
NJOROGE, F., George
Address:
WARREN, NJ 07059, United States of America (US)
14
Name:
ARASAPPAN, Ashok
Address:
BRIDGEWATER, NJ 08807, United States of America (US)
15
Name:
PAREKH, Tejal, N.
Address:
MOUNTAIN VIEW, CA 94040, United States of America (US)
16
Name:
GANGULY, Ashit, K.
Address:
UPPER MONTCLAIR, NJ 07043, United States of America (US)
17
Name:
CHEN, Kevin, X.
Address:
ISELIN, NJ 08830, United States of America (US)
18
Name:
VENKATRAMAN, Srikanth
Address:
WOODBRIDGE, NEW JERSEY 07095, United States of America (US)
19
Name:
VACCARO, Henry, A.
Address:
SOUTH PLAINFIELD, NJ 07080, United States of America (US)
20
Name:
PINTO, Patrick A.
Address:
MORRIS PLAINS, NJ 07950, United States of America (US)
21
Name:
SANTHANAM, Bama
Address:
BRIDGEWATER, NJ 08807, United States of America (US)
22
Name:
WU, Wanli
Address:
EDISON, NJ 08817, United States of America (US)
23
Name:
HENDRATA, Siska
Address:
NEW JERSEY 07033, United States of America (US)
24
Name:
HUANG, Yuhua
Address:
WESTFIELD, NEW JERSEY 07090, United States of America (US)
25
Name:
KEMP, Scott Jeffrey
Address:
SAN DIEGO, CA 92122, United States of America (US)
26
Name:
LEVY, Odile Esther
Address:
SAN DIEGO, CA 92130, United States of America (US)
27
Name:
LIM-WILBY, Marguerita
Address:
LA JOLLA, CA 92037, United States of America (US)
28
Name:
TAMURA, Susan Y.
Address:
SANTA FE, NM 87505, United States of America (US)
Priority
Priority Patent Number:
220108 P
Priority Date:
21/07/2000
Priority Country:
United States of America (US)
Classification
Main IPC Class:
C07K 1/00 ;
Publication
Bulletin
1
Bulletin Heading:
VRV
Journal edition number:
11/18
Publication date:
07/03/2018
Description:
Lapse or annulment
2
Bulletin Heading:
MED
Journal edition number:
2012/40
Publication date:
03/10/2012
Description:
Other communications
3
Bulletin Heading:
EP3
Journal edition number:
2010/18
Publication date:
23/06/2010
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
4
Bulletin Heading:
MED
Journal edition number:
2010/15
Publication date:
02/06/2010
Description:
Other communications
5
Bulletin Heading:
EP2
Journal edition number:
2010/06
Publication date:
24/03/2010
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201011
Publication date:
17/03/2010
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
018383-A018383-1
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 Address
Change Kind/ Decision Type:
Owner
Deed Number:
018634-A018634-1
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 Address
Change Kind/ Decision Type:
Owner
Deed Number:
012805-A012805-1
Date Registered:
31/05/2010
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:
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:
08/07/2016
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
1000 Euro
Payer:
Master Data Center
Filing date
Document type
Document Description
Number of pages
File Type
22/06/2010
Outgoing Correspondence
Outgoing Letter
1
PDF
/4/6/7/4/5/0501954764/docs/ep01954764.5_1_outgoingcorrespondence20100622.pdf
15/06/2010
Claims
Translated claims
92
PDF
/4/6/7/4/5/0501954764/docs/ep01954764.5_2_claims20100615.pdf
25/03/2010
Incoming Correspondence Paper
Other
1
PDF
/4/6/7/4/5/0501954764/docs/ep01954764.5_0_incomingcorrespondencepaper20100325.pdf