Patent details

EP1707571 Title: Nucleoside derivatives as inhibitors of RNA-dependent RNA viral polymerase.

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:
EP1707571
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:
EP06076021.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
18/01/2002
Grant date:
28/09/2011
EP Publication Date:
28/09/2011
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:
01/08/2015
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
28/09/2011
EP B1 Publication Date:
28/09/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
16/12/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
17/01/2022
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:
Isis Pharmaceuticals, Inc.
Address:
2855 Gazelle Court, CARLSBAD, CA 92010, United States of America (US)

From:
28/09/2011
 
 

 

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

Historical Applicant/holder

From:
20/08/2012
To:
20/08/2012

 

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

From:
20/08/2012
To:
20/08/2012

 

Name:
Isis Pharmaceuticals, Inc.
Address:
2855 Gazelle Court, CARLSBAD, CA 92010, United States of America (US)

From:
28/09/2011
To:
20/08/2012

 

Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, RAHWAY, NJ 07065, United States of America (US)

From:
28/09/2011
To:
20/08/2012

 

Name:
Isis Pharmaceuticals, Inc.
Address:
2855 Gazelle Court, CARLSBAD, CA 92010, United States of America (US)

Inventor

1

Name:
Carroll, Steven S.
Address:
RAHWAY, NEW JERSEY 07065-0907, United States of America (US)

2

Name:
Maccoss, Malcolm
Address:
RAHWAY, NEW JERSEY 07065-0907, United States of America (US)

3

Name:
Olsen, David B.
Address:
RAHWAY, NEW JERSEY 07065-0907, United States of America (US)

4

Name:
Bhat, Balkrishen
Address:
CARLSBAD, CA 92008, United States of America (US)

5

Name:
Bhat, Neelima
Address:
CARLSBAD, CA 92008, United States of America (US)

6

Name:
Cook, Philip Dan
Address:
CARLSBAD, CA 92008, United States of America (US)

7

Name:
Eldrup, Anne B.
Address:
CARLSBAD, CA 92008, United States of America (US)

8

Name:
Prakash, Thazha P.
Address:
CARLSBAD, CA 92008, United States of America (US)

9

Name:
Prhavc, Marija
Address:
CARLSBAD, CA 92008, United States of America (US)

10

Name:
Song, Quanlai
Address:
CARLSBAD, CA 92008, United States of America (US)

Priority

1

Priority Patent Number:
344528 P
Priority Date:
25/10/2001
Priority Country:
United States of America (US)

2

Priority Patent Number:
299320 P
Priority Date:
19/06/2001
Priority Country:
United States of America (US)

3

Priority Patent Number:
282069 P
Priority Date:
06/04/2001
Priority Country:
United States of America (US)

4

Priority Patent Number:
263313 P
Priority Date:
22/01/2001
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07H 19/14;
IPC or IDT classification:
A61K 31/7064; A61P 31/14;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
2015/33
Publication date:
12/08/2015
Description:
Lapse or annulment

2

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

3

Bulletin Heading:
CO
Journal edition number:
2012/36
Publication date:
05/09/2012
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
EP3
Journal edition number:
2012/01
Publication date:
04/01/2012
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:
2011/40
Publication date:
05/10/2011
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201139
Publication date:
28/09/2011
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
018173-A018173-1
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:
018626-A018626-1
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:
018375-A018375-1
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:
08/01/2014
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
16/12/2011 Claims Translated claims 1 PDF /1/2/0/6/7/0506076021/docs/ep06076021.2_0_claims20111216.pdf
16/12/2011 Outgoing Correspondence Outgoing Letter 1 PDF /1/2/0/6/7/0506076021/docs/ep06076021.2_1_outgoingcorrespondence20111216.pdf
16/12/2011 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /1/2/0/6/7/0506076021/docs/ep06076021.2_2_incomingcorrespondencepaper20111216.pdf