Patent details

EP2368890 Title: Hepatitis C virus inhibitors

Basic Information

Publication number:
EP2368890
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP111608303
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
Hepatitis C virus inhibitors
French Title of Invention:
Inhibiteurs de la hépatite C
German Title of Invention:
Hepatitis C Virus Inhibitoren
SPC Number:
92668

Dates

Filing date:
10/06/2010
Grant date:
17/04/2013
EP Publication Date:
17/04/2013
PCT Publication Date:
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
28/09/2011
EP B1 Publication Date:
17/04/2013
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
10/06/2030
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:
10/06/2010
To:
26/03/2024

Name:
AbbVie Bahamas Limited
Address:
Sassoon House Shirley Street & Victoria Avenue, New Providence, Nassau, Bahamas (BS)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
17/07/2013
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
Pratt John K.
Address:
United States (US)

2

Name:
Sarris Kathy
Address:
United States (US)

3

Name:
Betebenner David A.
Address:
United States (US)

4

Name:
Liu Dachun
Address:
United States (US)

5

Name:
YI Gao
Address:
United States (US)

6

Name:
Bellizzi Mary E.
Address:
United States (US)

7

Name:
Flentge Charles A.
Address:
United States (US)

8

Name:
Li Wenke
Address:
United States (US)

9

Name:
Matulenko Mark A.
Address:
United States (US)

10

Name:
Rockway Todd W.
Address:
United States (US)

11

Name:
Wagaw Seble H.
Address:
United States (US)

12

Name:
Tufano Michael D.
Address:
United States (US)

13

Name:
Maring Clarence J.
Address:
United States (US)

14

Name:
Krueger Allan C.
Address:
United States (US)

15

Name:
Califano Jean C.
Address:
United States (US)

16

Name:
Caspi Daniel D.
Address:
United States (US)

17

Name:
Motter Christopher E.
Address:
United States (US)

18

Name:
Jinkerson Tammie K.
Address:
United States (US)

19

Name:
Wagner Charles A.
Address:
United States (US)

20

Name:
Donner Pamela L.
Address:
United States (US)

21

Name:
Hutchins Charles W.
Address:
United States (US)

22

Name:
Degoey David A.
Address:
United States (US)

23

Name:
Hutchinson Douglas K.
Address:
United States (US)

24

Name:
Randolph John T.
Address:
United States (US)

25

Name:
Patel Sachin V.
Address:
United States (US)

26

Name:
Kati Warren M.
Address:
United States (US)

27

Name:
Woller Kevin R.
Address:
United States (US)

28

Name:
Keddy Ryan G.
Address:
United States (US)

29

Name:
Nelson Lissa T.
Address:
United States (US)

Priority

1

Priority Number:
186291 P
Priority Date:
11/06/2009
Priority Country:
United States (US)

2

Priority Number:
242836 P
Priority Date:
16/09/2009
Priority Country:
United States (US)

3

Priority Number:
243596 P
Priority Date:
18/09/2009
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 403/14;

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:
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:

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:

Annual Fees

Annual Fee Due Date:
30/06/2025
Annual Fee Number:
16
Annual Fee Amount:
230 Euro
Expected Payer:
Last Annual Fee Payment Date:
14/05/2024
Last Annual Fee Paid Number:
15
Last Annual Fee Paid Amount:
213 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
28/03/2024 Outgoing Correspondence 2
26/03/2024 Request For Change 19
26/03/2024 Request For Change 16
28/03/2024 Outgoing Correspondence 2