Patent details

EP2705049 Title: HEPATITIS C VIRUS INHIBITORS

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:
EP2705049
WO Application Number:
US2012035974
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:
EP12723993.7
WO Publication Number:
WO2012151195
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
01/05/2012
Grant date:
19/10/2016
EP Publication Date:
12/03/2014
WO Publication Date:
08/11/2012
Claims Translations Received Date:
Claims Translation B1 Received Date:
19/01/2017
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/06/2019
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
19/10/2016
EP B1 Publication Date:
19/10/2016
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:
30/04/2032
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
19/10/2016
 
 

 

Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road, PRINCETON, NJ 08543, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
19/01/2017
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
HIEBERT, Sheldon
Address:
Landmark, Manitoba ROA OXO, Canada (CA)

2

Name:
RAJAMANI, Ramkumar
Address:
Wallingford, Connecticut 06492, United States of America (US)

3

Name:
SUN, Li-Qiang
Address:
Wallingford, Connecticut 06492, United States of America (US)

4

Name:
MULL, Eric
Address:
Wallingford, Connecticut 06492, United States of America (US)

5

Name:
GILLIS, Eric P.
Address:
Wallingford, Connecticut 06492, United States of America (US)

6

Name:
BOWSHER, Michael S.
Address:
Wallingford, Connecticut 06492, United States of America (US)

7

Name:
ZHAO, Qian
Address:
Wallingford, Connecticut 06492, United States of America (US)

8

Name:
MEANWELL, Nicholas A.
Address:
Wallingford, Connecticut 06492, United States of America (US)

9

Name:
RENDUCHINTALA, Kishore V.
Address:
Bangalore, Karnataka 560 103, India (IN)

10

Name:
SARKUNAM, Kandhasamy
Address:
Hosur, Tamil Nadu 635 126, India (IN)

11

Name:
NAGALAKSHMI, Pulicharla
Address:
Bangalore, Karnataka 560 034, India (IN)

12

Name:
BABU, P.V.K. Suresh
Address:
Bangalore, Karnataka 560 081, India (IN)

13

Name:
SCOLA, Paul Michael
Address:
Wallingford, Connecticut 06492, United States of America (US)

Priority

1

Priority Patent Number:
201213459403
Priority Date:
30/04/2012
Priority Country:
United States of America (US)

2

Priority Patent Number:
201261611171 P
Priority Date:
15/03/2012
Priority Country:
United States of America (US)

3

Priority Patent Number:
201161482658 P
Priority Date:
05/05/2011
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 38/12; C07D 487/04; C07K 5/12;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
02/20
Publication date:
13/01/2020
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
05/17
Publication date:
01/02/2017
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:
43/16
Publication date:
28/10/2016
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201642
Publication date:
19/10/2016
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
12/04/2018
Last Annual Fee Paid Number:
7
Last Annual Fee Paid Amount:
220 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
26/01/2017 Outgoing Correspondence Letter no formal defects 1 PDF /8/1/5/0/0/0800100518/docs/ep12723993.7_1_113277l271.pdf
19/01/2017 Incoming Correspondence Electronic Correspondence address details 1 PDF /8/1/5/0/0/0800100518/docs/ep12723993.7_0_incomingcorrespondenceelectronic20170119113913196.pdf
19/01/2017 Claims First filed claims 108 PDF /8/1/5/0/0/0800100518/docs/ep12723993.7_2_claims20170119110954131.pdf
19/01/2017 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /8/1/5/0/0/0800100518/docs/ep12723993.7_3_incomingcorrespondenceelectronic20170119110956292.pdf
19/01/2017 Incoming Correspondence Electronic Accompanying letter incoming document 1 PDF /8/1/5/0/0/0800100518/docs/ep12723993.7_4_incomingcorrespondenceelectronic20170119113914005.pdf