Patent details

EP1481000 Title: NOVEL 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.
You have not selected any documents

Basic Information

Publication number:
EP1481000
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:
EP03731956.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
16/01/2003
Grant date:
02/06/2010
EP Publication Date:
02/06/2010
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:
01/02/2017
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
02/06/2010
EP B1 Publication Date:
02/06/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
01/09/2010
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
15/01/2023
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 1st Avenue, SEATTLE, WA 98121, United States of America (US)

From:
02/06/2010
 
 

 

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

Historical Applicant/holder

From:
02/06/2010
To:
20/08/2012

 

Name:
Schering Corporation
Address:
2000 Galloping Hill Road, KENILWORTH, NJ 07033-0530, United States of America (US)

From:
02/06/2010
To:
20/08/2012

 

Name:
DENDREON CORPORATION
Address:
3005 1st Avenue, SEATTLE, WA 98121, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
02/06/2010
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
SAKSENA, Anil, K.
Address:
UPPER MONTCLAIR, NJ 07043, United States of America (US)

2

Name:
GIRIJAVALLABHN, Viyyoor, M.
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
Address:
DAYTON, MD 21036, 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, NJ 08536, United States of America (US)

13

Name:
NJOROGE, George, F.
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
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:
EDISON, NJ 08820, United States of America (US)

18

Name:
VENKATRAMAN, Srikanth
Address:
WOODBRIDGE, NJ 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:
KEMP, Scott Jeffrey
Address:
SAN DIEGO, CA 92122, United States of America (US)

23

Name:
LEVY, Odile Esther
Address:
SAN DIEGO, CA 92130, United States of America (US)

24

Name:
LIM-WILBY, Marguerita
Address:
LA JOLLA, CA 92037, United States of America (US)

25

Name:
TAMURA, Susan Y.
Address:
SAN DIEGO, CA 92129, United States of America (US)

26

Name:
WU, Wanli
Address:
EDISON, NJ 08817, United States of America (US)

27

Name:
HENDRATA, Siska
Address:
ROCKAWAY, NJ 07866, United States of America (US)

28

Name:
HUANG, Yuhua
Address:
WESTFIELD, NJ 07090, United States of America (US)

29

Name:
WONG, Jesse K.
Address:
MONROE TOWNSHIP, NJ 08831, United States of America (US)

30

Name:
NAIR, Latha G.
Address:
EDISON, NJ 08820, United States of America (US)

Priority

Priority Patent Number:
52386
Priority Date:
18/01/2002
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07K 5/062;
IPC or IDT classification:
A61K 38/55; C07K 5/065;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
36/17
Publication date:
06/09/2017
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:
2010/29
Publication date:
08/09/2010
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:
EP2
Journal edition number:
2010/16
Publication date:
09/06/2010
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201022
Publication date:
02/06/2010
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
018368-A018368-1
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:
018430-A018430-1
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:
08/01/2016
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
800 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
01/09/2010 Claims Translated claims 17 PDF /6/5/9/1/3/0503731956/docs/ep03731956.3_1_claims20100901.pdf
02/07/2010 Incoming Correspondence Paper Other 1 PDF /6/5/9/1/3/0503731956/docs/ep03731956.3_0_incomingcorrespondencepaper20100702.pdf