Patent details

EP1711164 Title: METHOD OF TREATING ACUTE RHINOSINUSITIS.

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:
EP1711164
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP05711867.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
19/01/2005
Grant date:
24/03/2010
EP Publication Date:
24/03/2010
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:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
24/03/2010
EP B1 Publication Date:
24/03/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
31/03/2010
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
18/01/2025
Lapsed By Expiration Date:
19/01/2025
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:
24/03/2010
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:
dr. P.M.G.F. van Wezenbeek c.s.
From:
24/03/2010
Address:
Merck Sharp & Dohme Ltd. Attn.: Patent Docket Hertford Road Hertfordshire, EN11 9BU, Hoddesdon, United Kingdom (GB)
To:

Inventor

1

Name:
BLOOM, Melvyn
Address:
CHATHAM, NJ 07938, United States of America (US)

2

Name:
DANZIG, Melvyn
Address:
MORGANVILLE, NJ 07751, United States of America (US)

3

Name:
ROHANE, Patricia
Address:
RANDOLPH, NJ 07869, United States of America (US)

4

Name:
STAUDINGER, Heribert
Address:
GREEN BROOK NJ 08812, United States of America (US)

Priority

Priority Patent Number:
537830 P
Priority Date:
21/01/2004
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 9/12;
IPC or IDT classification:
A61K 31/58; A61P 11/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
04/25
Publication date:
24/01/2025
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:
2010/10
Publication date:
21/04/2010
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
2010/07
Publication date:
31/03/2010
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201012
Publication date:
24/03/2010
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:
19/12/2023
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
31/03/2010 Claims Translated claims 1 PDF /7/6/8/1/1/0505711867/docs/ep05711867.1_0_claims20100331.pdf