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
Filing date Document type Number of pages
23/01/2019 Outgoing Correspondence 1
23/01/2019 Request For Change 6
12/08/2022 Request For Change 1
02/09/2022 Outgoing Correspondence 56