Patent details
EP2049522
Title:
HEPATITIS C VIRUS INHIBITORS
Basic Information
- Publication number:
- EP2049522
- PCT Application Number:
- PCT/US/2007/075544
- Type:
- European Patent Granted for LU
- Legal Status:
- Lapsed
- Application number:
- EP078000585
- PCT Publication Number:
- WO/2008/021927
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- HEPATITIS C VIRUS INHIBITORS
- French Title of Invention:
- INHIBITEURS DU VIRUS DE L'HÉPATITE C
- German Title of Invention:
- INHIBITOREN DES HEPATITIS-C-VIRUS
- SPC Number:
-
92635
Dates
- Filing date:
- 09/08/2007
- Grant date:
- 14/05/2014
- EP Publication Date:
- 14/05/2014
- PCT Publication Date:
- 21/02/2008
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 22/04/2009
- EP B1 Publication Date:
- 14/05/2014
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- 09/08/2020
- Expiration date:
- 09/08/2027
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 23/01/2019
-
-
- Name:
- Bristol-Myers Squibb Holdings Ireland Unlimited Company
- Address:
- Hinterbergstrasse 16, 6312, Steinhausen, Switzerland (CH)
History of Owners
- From:
- 06/12/2014
- To:
- 23/01/2019
- Name:
- Bristol-Myers Squibb Holdings Ireland
- Address:
- Hinterbergstrasse 16, 6312 Steinhausen, Switzerland (CH)
Agent
- Name:
- MARKS & CLERK LLP
- From:
- 02/06/2014
- Address:
- BP 1775, 1017, LUXEMBOURG, Luxembourg (LU)
- To:
Inventor
1
- Name:
- WANG Gan
- Address:
- United States (US)
2
- Name:
- BACHAND Carol
- Address:
- Canada (CA)
3
- Name:
- LANGLEY David R.
- Address:
- United States (US)
4
- Name:
- RUEDIGER Edward H.
- Address:
- Canada (CA)
5
- Name:
- MARTEL Alain
- Address:
- Canada (CA)
6
- Name:
- NGUYEN Van N.
- Address:
- United States (US)
7
- Name:
- MEANWELL Nicholas A.
- Address:
- United States (US)
8
- Name:
- JAMES Clint A.
- Address:
- Canada (CA)
9
- Name:
- ROMINE Jeffrey Lee
- Address:
- United States (US)
10
- Name:
- SNYDER Lawrence B.
- Address:
- United States (US)
11
- Name:
- BELEMA Makonen
- Address:
- United States (US)
12
- Name:
- GOOD Andrew C.
- Address:
- United States (US)
13
- Name:
- DEON Daniel H.
- Address:
- Canada (CA)
14
- Name:
- LOPEZ Omar D.
- Address:
- United States (US)
15
- Name:
- YANG Fukang
- Address:
- United States (US)
16
- Name:
- GOODRICH Jason
- Address:
- United States (US)
17
- Name:
- LAVOIE,Rico
- Address:
- United States (US)
18
- Name:
- ST. LAURENT Denis R.
- Address:
- United States (US)
19
- Name:
- HAMANN Lawrence G.
- Address:
- United States (US)
Priority
1
- Priority Number:
- 835462
- Priority Date:
- 29/04/2004
- Priority Country:
- United States (US)
2
- Priority Number:
- 836996 P
- Priority Date:
- 11/08/2006
- Priority Country:
- United States (US)
Classification
- Main IPC Class:
-
C07D 401/14;
Publication
Bulletin
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2019/02
- Publication date:
- 22/02/2019
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20190000045A
- Date Registered:
- 23/01/2019
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Bristol-Myers Squibb Holdings Ireland Unlimited Company
- Address:
- Hinterbergstrasse 16, 6312, Steinhausen, Switzerland (CH)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
-
- Annual Fee Number:
-
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 24/07/2019
- Last Annual Fee Paid Number:
- 13
- Last Annual Fee Paid Amount:
- 180 Euro
- Payer:
- CPA GLOBAL THE IP PLATFORM