Patent details

EP2276756 Title: HYDROXYMETHYL PYRROLIDINES AS BETA 3 ADRENERGIC RECEPTOR AGONISTS

Basic Information

Publication number:
EP2276756
PCT Application Number:
PCT/US/2009/039253
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP097266019
PCT Publication Number:
WO/2009/124167
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
HYDROXYMETHYL PYRROLIDINES AS BETA 3 ADRENERGIC RECEPTOR AGONISTS
French Title of Invention:
HYDROXYMÉTHYL PYRROLIDINES EN TANT QU`AGONISTES DE RÉCEPTEUR BÊTA 3 ADRÉNERGIQUE
German Title of Invention:
HYDROXYMETHYL-PYRROLIDINE ALS BETA-3-ADRENERGE REZEPTORAGONISTEN
SPC Number:
LUC00366

Dates

Filing date:
02/04/2009
Grant date:
30/11/2011
EP Publication Date:
30/11/2011
PCT Publication Date:
08/10/2009
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
26/01/2011
EP B1 Publication Date:
30/11/2011
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
02/04/2029
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
14/11/2024
 
 

Name:
MERCK SHARP & DOHME LLC
Address:
126 East Lincoln Ave., P.O. Box 2000, Rahway,, 07065, New Jersey , United States (US)

History of Owners

From:
19/07/2012
To:
14/11/2024

Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, 07065-0907, Rahway NJ, United States (US)

Agent

1

Name:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
From:
09/07/2012
Address:
PO Box 1502, 1015, LUXEMBOURG, Luxembourg (LU)
To:

2

Name:
MARKS&CLERK
From:
25/01/2012
Address:
PO Box 1775, 1017, LUXEMBOURG, Luxembourg (LU)
To:
08/07/2012

Inventor

1

Name:
MORRIELLO Gregori, J.
Address:
United States (US)

2

Name:
WANG Liping
Address:
United States (US)

3

Name:
LI Bing
Address:
United States (US)

4

Name:
MOYES Chris, R.
Address:
United States (US)

5

Name:
KOPKA Ihor, E.
Address:
United States (US)

6

Name:
GOBLE Stephen, D.
Address:
United States (US)

7

Name:
BERGER Richard
Address:
United States (US)

8

Name:
EDMONDSON Scott, D.
Address:
United States (US)

9

Name:
ZHU Cheng
Address:
United States (US)

10

Name:
HA Sookhee, Nicole
Address:
United States (US)

11

Name:
KAR Nam, Fung
Address:
United States (US)

12

Name:
CHANG Lehua
Address:
United States (US)

13

Name:
SHEN Dong-Ming
Address:
United States (US)

Priority

1

Priority Number:
123063 P
Priority Date:
04/04/2008
Priority Country:
United States (US)

2

Priority Number:
206043 P
Priority Date:
27/01/2009
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 401/12;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2024/14
Publication date:
06/12/2024
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:
RC20240000470A
Date Registered:
14/11/2024
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
MERCK SHARP & DOHME LLC
Address:
126 East Lincoln Ave., P.O. Box 2000, Rahway,, 07065, New Jersey , United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/04/2026
Annual Fee Number:
18
Annual Fee Amount:
262 Euro
Expected Payer:
Last Annual Fee Payment Date:
28/04/2025
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
246 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
14/11/2024 Request For Change 8
14/11/2024 Outgoing Correspondence 1