Patent details

EP2442809 Title: INHIBITORS OF INFLUENZA VIRUSES REPLICATION

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:
EP2442809
WO Application Number:
US2010038988
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:
EP10726760.1
WO Publication Number:
WO2010148197
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
17/06/2010
Grant date:
31/08/2016
EP Publication Date:
25/04/2012
WO Publication Date:
23/12/2010
Claims Translations Received Date:
Claims Translation B1 Received Date:
30/11/2016
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/07/2022
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
31/08/2016
EP B1 Publication Date:
31/08/2016
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:
16/06/2030
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
31/08/2016
 
 

 

Name:
Vertex Pharmaceuticals Incorporated
Address:
50 Northern Avenue, BOSTON, MA 02210, United States of America (US)

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
30/11/2016
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
CHARIFSON, Paul
Address:
Framingham MA 01701, United States of America (US)

2

Name:
CLARK, Michael, P.
Address:
Concord MA 01742, United States of America (US)

3

Name:
BANDARAGE, Upul, K.
Address:
Lexington MA 02421, United States of America (US)

4

Name:
BETHIEL, Randy, S.
Address:
Lexington MA 02420, United States of America (US)

5

Name:
COURT, John, J.
Address:
Littleton MA 01460, United States of America (US)

6

Name:
DENG, Hongbo
Address:
Southborough MA 01772, United States of America (US)

7

Name:
DRUTU, Ioana
Address:
Watertown MA 02472, United States of America (US)

8

Name:
DUFFY, John, P.
Address:
Northborough MA 01532, United States of America (US)

9

Name:
FARMER, Luc
Address:
Foxboro MA 02035, United States of America (US)

10

Name:
GAO, Huai
Address:
Arlington MA 02474, United States of America (US)

11

Name:
GU, Wenxin
Address:
Somerville MA 02144, United States of America (US)

12

Name:
JACOBS, Dylan, H.
Address:
Everett MA 02149, United States of America (US)

13

Name:
KENNEDY, Joseph, M.
Address:
Charlestown MA 02129, United States of America (US)

14

Name:
LEDEBOER, Mark, W.
Address:
Acton MA 01720, United States of America (US)

15

Name:
LEDFORD, Brian
Address:
Norton MA 02766, United States of America (US)

16

Name:
MALTAIS, Francois
Address:
Tewksbury MA 01876, United States of America (US)

17

Name:
PEROLA, Emanuele
Address:
Brookline MA 02445, United States of America (US)

18

Name:
WANG, Tiansheng
Address:
Concord MA 01742, United States of America (US)

19

Name:
WANNAMAKER, M., Woods
Address:
Bolton MA 01740, United States of America (US)

20

Name:
BYRN, Randal
Address:
Wayland, MA 01778, United States of America (US)

21

Name:
ZHOU, Yi
Address:
Lexington, MA 02421, United States of America (US)

22

Name:
LIN, Chao
Address:
Winchester, MA 01890, United States of America (US)

23

Name:
JIANG, Min
Address:
Lexington, MA 02420, United States of America (US)

24

Name:
GERMANN, Ursula, A.
Address:
Newton, MA 02459, United States of America (US)

25

Name:
JONES, Steven
Address:
Hyde Park, MA 02136, United States of America (US)

26

Name:
SALITURO, Francesco G.
Address:
Marlborough MA 01752, United States of America (US)

27

Name:
KWONG, Ann Dak-Yee
Address:
Cambridge MA 02138, United States of America (US)

Priority

1

Priority Patent Number:
187713 P
Priority Date:
17/06/2009
Priority Country:
United States of America (US)

2

Priority Patent Number:
287781 P
Priority Date:
18/12/2009
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/506; A61P 31/16;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
06/23
Publication date:
08/02/2023
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
49/16
Publication date:
07/12/2016
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
35/16
Publication date:
31/08/2016
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201636
Publication date:
07/09/2016
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201635
Publication date:
31/08/2016
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
15/06/2021
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
600 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
06/12/2016 Outgoing Correspondence Letter no formal defects 1 PDF /1/6/1/4/8/0800084161/docs/ep10726760.1_0_101787l271.pdf
30/11/2016 Claims First filed claims 1 PDF /1/6/1/4/8/0800084161/docs/ep10726760.1_1_claims20161130173955506.pdf
30/11/2016 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /1/6/1/4/8/0800084161/docs/ep10726760.1_2_incomingcorrespondenceelectronic20161130173956524.pdf