Patent details

EP3427738 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:
EP3427738
WO Application Number:
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP18177481.1
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:
01/12/2021
EP Publication Date:
16/01/2019
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
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:
01/12/2021
EP B1 Publication Date:
01/12/2021
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:
16/06/2030
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
01/12/2021
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
01/12/2021
 
 

 

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

Inventor

1

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

2

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

3

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

4

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

5

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

6

Name:
DENG, Hongbo
Address:
Wellesday, MA Massachusetts 02481, United States of America (US)

7

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

8

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

9

Name:
FARMER, Luc
Address:
Montreal, QC H3X 2P5, Canada (CA)

10

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

11

Name:
GU, Wenxin
Address:
Concord, MA 01742, United States of America (US)

12

Name:
JACOBS, Dylan H.
Address:
South Boston, MA Massachusetts 02127, United States of America (US)

13

Name:
KENNEDY, Joseph M.
Address:
Walpole, MA Massachusetts 02081, United States of America (US)

14

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

15

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

16

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

17

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

18

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

19

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

20

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

21

Name:
ZHOU, Yi
Address:
San Mateo, CA 94401, United States of America (US)

22

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

23

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

24

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

25

Name:
JONES, Steven
Address:
Belmont, MA 94002, United States of America (US)

26

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

27

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

Priority

1

Priority Patent Number:
28778109 P
Priority Date:
18/12/2009
Priority Country:
United States of America (US)

2

Priority Patent Number:
18771309 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:
14/22
Publication date:
06/04/2022
Description:
Lapse or annulment

2

Bulletin Heading:
EP2
Journal edition number:
48/21
Publication date:
01/12/2021
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202148
Publication date:
01/12/2021
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages File Type