Patent details

EP2203431 Title: ANTI-INFECTIVE PYRIMIDINES AND USES THEREOF

Basic Information

Publication number:
EP2203431
PCT Application Number:
PCT/US/2008/076592
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP088323308
PCT Publication Number:
WO/2009/039134
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
ANTI-INFECTIVE PYRIMIDINES AND USES THEREOF
French Title of Invention:
AGENTS ANTI-INFECTIEUX ET LEURS UTILISATIONS
German Title of Invention:
ANTIINFEKTIÖSE PYRIMIDINE UND ANWENDUNGEN DAVON
SPC Number:
92666

Dates

Filing date:
17/09/2008
Grant date:
10/08/2011
EP Publication Date:
10/08/2011
PCT Publication Date:
26/03/2009
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
07/07/2010
EP B1 Publication Date:
10/08/2011
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
17/09/2028
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
26/03/2024
 
 

Name:
ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

History of Owners

From:
26/03/2024
To:
26/03/2024

Name:
ABBVIE IRELAND UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

From:
25/09/2014
To:
26/03/2024

Name:
ABBVIE BAHAMAS LTD.
Address:
SASSOON HOUSE, SHIRLEY STREET & VICTORIA AVENUE, PO BOX SS-5383 NASSAU, NEW PROVIDENCE, Bahamas (BS)

From:
17/09/2008
To:
24/09/2014

Name:
Abbott Laboratories
Address:
100 Abbott Park Road, Abbott Park, Illinois 60064, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
31/08/2011
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
MARING Clarence, J.
Address:
United States (US)

2

Name:
PRATT John, K.
Address:
United States (US)

3

Name:
LOU Xiaochun
Address:
United States (US)

4

Name:
HENGEVELD John, E.
Address:
United States (US)

5

Name:
DEGOEY David, A.
Address:
United States (US)

6

Name:
LONGENECKER Kenton, L.
Address:
United States (US)

7

Name:
KATI Warren, M.
Address:
United States (US)

8

Name:
BETEBENNER David, A.
Address:
United States (US)

9

Name:
LIU Yaya
Address:
United States (US)

10

Name:
FLENTGE Charles, A.
Address:
United States (US)

11

Name:
MOTTER Christopher, E.
Address:
United States (US)

12

Name:
DONNER Pamela, L.
Address:
United States (US)

13

Name:
ROCKWAY Todd, W.
Address:
United States (US)

14

Name:
GAO Yi
Address:
United States (US)

15

Name:
FRANCZYK Thaddeus, S., II
Address:
United States (US)

16

Name:
ZHANG Geoff, G., Z.
Address:
United States (US)

17

Name:
BARNES David, M.
Address:
United States (US)

18

Name:
KRUEGER Allan, C.
Address:
United States (US)

19

Name:
HAIGHT Anthony, R.
Address:
United States (US)

20

Name:
STEWART Kent, D.
Address:
United States (US)

21

Name:
RANDOLPH John, T.
Address:
United States (US)

22

Name:
HUTCHINSON Douglas, K.
Address:
United States (US)

23

Name:
KOTECKI Brian, J.
Address:
United States (US)

24

Name:
LIU Dachun
Address:
United States (US)

25

Name:
CHEN Shuang
Address:
United States (US)

26

Name:
WAGNER Rolf
Address:
United States (US)

Priority

1

Priority Number:
972881 P
Priority Date:
17/09/2007
Priority Country:
United States (US)

2

Priority Number:
96792
Priority Date:
13/09/2008
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 239/22;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2024/05
Publication date:
03/04/2024
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2024/05
Publication date:
03/04/2024
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 ownership
Deed Number:
RC20240000145A
Date Registered:
26/03/2024
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:
ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20240000143A
Date Registered:
26/03/2024
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:
ABBVIE IRELAND UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/09/2025
Annual Fee Number:
18
Annual Fee Amount:
262 Euro
Expected Payer:
Last Annual Fee Payment Date:
09/08/2024
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
246 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
26/03/2024 Request For Change 19
28/03/2024 Outgoing Correspondence 2
26/03/2024 Request For Change 16
28/03/2024 Outgoing Correspondence 2