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:
EP1976849
WO Application Number:
US2007000930
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07709799.6
WO Publication Number:
WO2007084415
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
16/01/2007
Grant date:
09/03/2016
EP Publication Date:
08/10/2008
WO Publication Date:
26/07/2007
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:
09/03/2016
EP B1 Publication Date:
09/03/2016
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:
15/01/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
09/03/2016
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
09/03/2016
Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, RAHWAY, NJ 07065-0907, United States of America (US)
Inventor
1
Name:
YU, Wensheng
Address:
Edison, NJ 08820, United States of America (US)
2
Name:
TONG, Ling
Address:
Warren, NJ 07059, United States of America (US)
3
Name:
CHEN, Lei
Address:
Roselle Park, NJ 07204, United States of America (US)
4
Name:
KOZLOWSKI, Joseph, A.
Address:
Princeton, NJ 08540, United States of America (US)
5
Name:
LAVEY, Brian, J.
Address:
New Providence, NJ 07974, United States of America (US)
6
Name:
SHIH, Neng-Yang
Address:
Warren, NJ 07059, United States of America (US)
7
Name:
MADISON, Vincent, S.
Address:
Mountain Lakes, NJ 07046, United States of America (US)
8
Name:
ZHOU, Guowei
Address:
Livingston, NJ 07039, United States of America (US)
9
Name:
ORTH, Peter
Address:
New York, NY 10016, United States of America (US)
10
Name:
GUO, Zhuyan
Address:
Scotch Plains, NJ 07076, United States of America (US)
11
Name:
WONG, Michael, K.C.
Address:
North Brunswick, NJ 08902, United States of America (US)
12
Name:
YANG, De-Yi
Address:
Morris Plains, NJ 07950, United States of America (US)
13
Name:
KIM, Seong-Heon
Address:
Livingtston, NJ 07039, United States of America (US)
14
Name:
SHANKAR, Bandarpalle, B.
Address:
Branchburg, NJ 08853, United States of America (US)
15
Name:
SIDDIQUI, M., Arshad
Address:
Newton, Massachusetts 02464, United States of America (US)
16
Name:
ROSNER, Kristin, E.
Address:
Watertown, MA 02472, United States of America (US)
17
Name:
DAI, Chaoyang
Address:
Acton, MA 01720, United States of America (US)
18
Name:
POPOVICI-MULLER, Janeta
Address:
Waltham, MA 02452, United States of America (US)
19
Name:
GIRIJAVALLABHAN, Vinay, M.
Address:
Denville,New Jersey 07834, United States of America (US)
20
Name:
LI, Dansu
Address:
Watertown, Massachusetts 02472, United States of America (US)
21
Name:
RIZVI, Razia
Address:
Reading,Massachusetts 01867, United States of America (US)
22
Name:
MICULA, Aneta, S
Address:
South Amboy, NJ 08879, United States of America (US)
23
Name:
FELTZ, Robert
Schering-Plough Corporation
Address:
Kenilworth, NJ 07033-0530, United States of America (US)