Patent details

EP1725569 Title: PRODRUGS OF PIPERAZINE AND SUBSTITUTED PIPERIDINE ANTIVIRAL AGENTS

Basic Information

Publication number:
EP1725569
PCT Application Number:
PCT/US/2005/006980
Type:
European Patent Granted for LU
Legal Status:
Expired
Application number:
EP057245102
PCT Publication Number:
WO/2005/090367
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
PRODRUGS OF PIPERAZINE AND SUBSTITUTED PIPERIDINE ANTIVIRAL AGENTS
French Title of Invention:
PRODROGUES DE PIPERAZINE ET AGENTS ANTIVIRAUX DE PIPERIDINE SUBSTITUEE
German Title of Invention:
PRODRUGS VON ANTIVIRALEN MITTELN AUF BASIS VON PIPERAZIN UND SUBSTITUIERTEM PIPERIDIN
SPC Number:

Dates

Filing date:
03/03/2005
Grant date:
23/01/2008
EP Publication Date:
23/01/2008
PCT Publication Date:
29/09/2005
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
29/11/2006
EP B1 Publication Date:
23/01/2008
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
03/03/2025
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
22/12/2016
 
 

Name:
VIIV HEALTHCARE UK (NO.4) LIMITED
Address:
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX TW89GS, United Kingdom (GB)

History of Owners

From:
03/03/2005
To:
21/12/2016

Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road, Princeton, NJ 08543-4000, United States (US)

Agent

Name:
MARKS & CLERK LLP
From:
08/02/2008
Address:
BP 1775, 1017, LUXEMBOURG, Luxembourg (LU)
To:

Inventor

1

Name:
UEDA Yasutsugu
Address:
United States (US)

2

Name:
SIRARD Pierre
Address:
Canada (CA)

3

Name:
THORAVAL Dominique
Address:
Canada (CA)

4

Name:
LEVESQUE Kathia
Address:
Canada (CA)

5

Name:
YEUNG Kap-Sun
Address:
United States (US)

6

Name:
CONNOLLY Timothy, P.
Address:
United States (US)

7

Name:
WANG Tao
Address:
United States (US)

8

Name:
SOUNDARARAJAN Nachimuthu
Address:
United States (US)

9

Name:
ZHANG Zhongxing
Address:
United States (US)

10

Name:
PACK Shawn, K.
Address:
United States (US)

11

Name:
LEAHY David Kenneth
Address:
United States (US)

12

Name:
MEANWELL Nicholas, A.
Address:
United States (US)

13

Name:
CHEN Chung-Pin, H.
Address:
United States (US)

14

Name:
KADOW John, F.
Address:
United States (US)

Priority

1

Priority Number:
553320 P
Priority Date:
15/03/2004
Priority Country:
United States (US)

2

Priority Number:
635231 P
Priority Date:
10/12/2004
Priority Country:
United States (US)

Classification

Main IPC Class:
C07F 9/09;

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
20/02/2024
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
ANAQUA SERVICES (ANC. SGA2)
Filing date Document type Number of pages
12/08/2022 Request For Change 1
02/09/2022 Outgoing Correspondence 56