Patent details

EP3122752 Title: 4'-SUBSTITUTED NUCLEOSIDE-DERIVATIVES AS HIV REVERSE TRANSCRIPTASE 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:
EP3122752
WO Application Number:
US2015022621
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15715934.4
WO Publication Number:
WO2015148746
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
26/03/2015
Grant date:
25/08/2021
EP Publication Date:
01/02/2017
WO Publication Date:
01/10/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
19/10/2021
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:
25/08/2021
EP B1 Publication Date:
25/08/2021
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:
25/03/2035
Lapsed By Expiration Date:
Patent Validated Date:
11/11/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
22/09/2022
 
 

 

Name:
Merck Sharp & Dohme LLC
Address:
126 East Lincoln Ave. P.O. Box 2000, 07065, Rahway, New Jersey, United States of America (US)

Historical Applicant/holder

From:
22/09/2022
To:
22/09/2022

 

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

From:
25/08/2021
To:
22/09/2022

 

Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, RAHWAY, NJ 07065-0907, United States of America (US)

Agent

Name:
ir. H.A. Witmans c.s.
From:
09/11/2021
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
GIRIJAVALLABHAN, Vinay, M.
Address:
Rahway, New Jersey 07065-0907, United States of America (US)

2

Name:
OLSEN, David, B.
Address:
West Point, Pennsylvania 19486, United States of America (US)

3

Name:
ZHANG, Zhibo
Address:
Beijing 100176, China (CN)

4

Name:
FU, Jianmin
Address:
Beijing 100176, China (CN)

5

Name:
TANG, Bing-Yu
Address:
Beijing 100176, China (CN)

Priority

Priority Patent Number:
PCT/CN2014/074294
Priority Date:
28/03/2014
Priority Country:
World Intellectual Property Office (WIPO) (WO)

Classification

IPC or IDT classification:
C07D 487/04; C07H 19/06; C07H 19/14; A61K 31/7064; A61K 31/7076; A61P 1/16;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
40/22
Publication date:
05/10/2022
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
46/21
Publication date:
17/11/2021
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:
34/21
Publication date:
25/08/2021
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202134
Publication date:
25/08/2021
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Merge
Deed Number:
RC202202416A
Date Registered:
22/09/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Merck Sharp & Dohme LLC
Address:
126 East Lincoln Ave. P.O. Box 2000, 07065, Rahway, 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:
RC202202450A
Date Registered:
22/09/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode 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:
31/03/2026
Annual Fee Number:
12
Annual Fee Amount:
600 Euro
Last Annual Payment Date:
12/02/2025
Last Annual Fee Paid Number:
11
Last Annual Fee Paid Amount:
500 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
10/11/2021 Outgoing Correspondence Letter no formal defects 1 PDF /2/2/4/6/1/0800716422/docs/ep15715934.4_1_445108l271.pdf
19/10/2021 Claims First filed claims 6 PDF /2/2/4/6/1/0800716422/docs/ep15715934.4_0_claims20211019154550950.pdf