Patent details

EP3309157 Title: ANTIVIRAL COMPOUNDS

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:
EP3309157
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP17190692.8
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
12/05/2010
Grant date:
04/09/2019
EP Publication Date:
18/04/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
19/11/2019
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:
04/09/2019
EP B1 Publication Date:
04/09/2019
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:
11/05/2030
Lapsed By Expiration Date:
Patent Validated Date:
10/12/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
04/09/2019
 
 

 

Name:
Gilead Pharmasset LLC
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
09/12/2019
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
GUO, Hongyan
Address:
Foster City, CA 94404, United States of America (US)

2

Name:
KATO, Darryl
Address:
Foster City, CA 94404, United States of America (US)

3

Name:
KIRSCHBERG, Thorstens A.
Address:
Foster City, CA 94404, United States of America (US)

4

Name:
LIU, Hongtae
Address:
Foster City, CA 94404, United States of America (US)

5

Name:
LINK, John O.
Address:
Foster City, CA 94404, United States of America (US)

6

Name:
MITCHELL, Michael L.
Address:
Foster City, CA 94404, United States of America (US)

7

Name:
PARRISH, Jay P.
Address:
Foster City, CA 94404, United States of America (US)

8

Name:
SQUIRES, Neil
Address:
Foster City, CA 94404, United States of America (US)

9

Name:
SUN, Jianyu
Address:
Foster City, CA 94404, United States of America (US)

10

Name:
TAYLOR, James
Address:
Foster City, CA 94404, United States of America (US)

11

Name:
BACON, Elizabeth M.
Address:
Foster City, CA 94404, United States of America (US)

12

Name:
CANALES, Eda
Address:
Foster City, CA 94404, United States of America (US)

13

Name:
CHO, Aesop
Address:
Foster City, CA 94404, United States of America (US)

14

Name:
COTTELL, Jeromy J.
Address:
Foster City, CA 94404, United States of America (US)

15

Name:
DESAI, Manoj C.
Address:
Foster City, CA 94404, United States of America (US)

16

Name:
HALCOMB, Randall L.
Address:
Foster City, CA 94404, United States of America (US)

17

Name:
KRYGOWSKI, Evan S.
Address:
Foster City, CA 94404, United States of America (US)

18

Name:
LAZERWITH, Scott E.
Address:
Foster City, CA 94404, United States of America (US)

19

Name:
LIU, Qi
Address:
Foster City, CA 94404, United States of America (US)

20

Name:
MACKMAN, Richard
Address:
Foster City, CA 94404, United States of America (US)

21

Name:
PYUN, Hyung-Jung
Address:
Foster City, CA 94404, United States of America (US)

22

Name:
SAUGIER, Joseph H.
Address:
Foster City, CA 94404, United States of America (US)

23

Name:
TRENKLE, James D.
Address:
Foster City, CA 94404, United States of America (US)

24

Name:
TSE, Winston C.
Address:
Foster City, CA 94404, United States of America (US)

25

Name:
VIVIAN, Randall W.
Address:
Foster City, CA 94404, United States of America (US)

26

Name:
SCHROEDER, Scott D.
Address:
Foster City, CA 94404, United States of America (US)

27

Name:
WATKINS, William J.
Address:
Foster City, CA 94404, United States of America (US)

28

Name:
XU, Lianhong
Address:
Foster City, CA 94404, United States of America (US)

29

Name:
YANG, Zheng-Yu
Address:
Foster City, CA 94404, United States of America (US)

30

Name:
KELLAR, Terry
Address:
Foster City, CA 94404, United States of America (US)

31

Name:
SHENG, Xiaoning
Address:
Foster City, CA 94404, United States of America (US)

32

Name:
CLARKE, Michael O'Neil Hanrahan
Address:
Foster City, CA 94404, United States of America (US)

33

Name:
CHOU, Chien-hung
Address:
Foster City, CA 94404, United States of America (US)

34

Name:
GRAUPE, Michael
Address:
Foster City, CA 94404, United States of America (US)

35

Name:
JIN, Haolun
Address:
Foster City, CA 94404, United States of America (US)

36

Name:
MCFADDEN, Ryan
Address:
Foster City, CA 94404, United States of America (US)

37

Name:
MISH, Michael R.
Address:
Foster City, CA 94404, United States of America (US)

38

Name:
METOBO, Samuel E.
Address:
Foster City, CA 94404, United States of America (US)

39

Name:
PHILLIPS, Barton W.
Address:
Foster City, CA 94404, United States of America (US)

40

Name:
VENKATARAMANI, Chandrasekar
Address:
Foster City, CA 94404, United States of America (US)

41

Name:
KIM, Chuong U.
Address:
Foster City, CA 94404, United States of America (US)

Priority

1

Priority Patent Number:
238760 P
Priority Date:
01/09/2009
Priority Country:
United States of America (US)

2

Priority Patent Number:
224745 P
Priority Date:
10/07/2009
Priority Country:
United States of America (US)

3

Priority Patent Number:
177972 P
Priority Date:
13/05/2009
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/12; A61K 31/4025; A61K 31/4178; A61K 31/4184; A61K 31/427; A61K 45/06; A61P 31/12; C07D 207/16; C07D 401/14; C07D 405/14; C07D 409/14; C07D 413/14; C07D 417/14; C07D 471/04; C07D 471/08; C07D 471/10; C07D 487/04; C07D 491/113; C07D 495/04; C07F 5/02;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
50/19
Publication date:
11/12/2019
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
36/19
Publication date:
04/09/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201940
Publication date:
02/10/2019
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201936
Publication date:
04/09/2019
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
31/05/2026
Annual Fee Number:
17
Annual Fee Amount:
1100 Euro
Last Annual Payment Date:
17/03/2025
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
1000 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
09/12/2019 Outgoing Correspondence Letter no formal defects 1 PDF /2/4/6/6/5/0800456642/docs/ep17190692.8_1_314923l271.pdf
19/11/2019 Claims First filed claims 2 PDF /2/4/6/6/5/0800456642/docs/ep17190692.8_0_claims20191119161521905.pdf