Patent details

EP3141252 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:
EP3141252
WO Application Number:
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:
EP16181549.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
17/06/2010
Grant date:
25/07/2018
EP Publication Date:
15/03/2017
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
05/10/2018
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:
25/07/2018
EP B1 Publication Date:
25/07/2018
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:
Patent Validated Date:
19/10/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
17/12/2018
 
 

 

Name:
VERTEX PHARMACEUTICALS INCORPORATED
Address:
50 Northern Avenue, 02210, Boston, Massachusetts, United States of America (US)

Historical Applicant/holder

From:
25/07/2018
To:
17/12/2018

 

Name:
Vertex Pharmaceuticals Inc.
Address:
50 Northern Avenue, Boston, MA 02210, United States of America (US)

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
18/10/2018
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:
Wellesday, MA 02481, 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:
South Boston, MA 02127, United States of America (US)

13

Name:
KENNEDY, Joseph, M.
Address:
Walpole, MA 02081, 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:
287781 P
Priority Date:
18/12/2009
Priority Country:
United States of America (US)

2

Priority Patent Number:
187713 P
Priority Date:
17/06/2009
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:
CO
Journal edition number:
09/19
Publication date:
27/02/2019
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
44/18
Publication date:
24/10/2018
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
31/18
Publication date:
25/07/2018
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201911
Publication date:
13/03/2019
Description:
Document reprinted after correction (B8, B9)

2

Issue number:
201830
Publication date:
25/07/2018
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC201802272A
Date Registered:
17/12/2018
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:

Added Owner(s)

Name:
VERTEX PHARMACEUTICALS INCORPORATED
Address:
50 Northern Avenue, 02210, Boston, Massachusetts, United States of America (US)

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:
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
17/12/2018 Request for Change First filed deed 3 PDF /6/5/4/5/9/0800295456/docs/ep16181549.3_3_rfc20181219114224842.pdf
18/10/2018 Outgoing Correspondence Letter no formal defects 1 PDF /6/5/4/5/9/0800295456/docs/ep16181549.3_0_234262l271.pdf
05/10/2018 Claims First filed claims 6 PDF /6/5/4/5/9/0800295456/docs/ep16181549.3_1_claims20181005181537569.pdf
05/10/2018 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /6/5/4/5/9/0800295456/docs/ep16181549.3_2_incomingcorrespondenceelectronic20181005181538254.pdf