Patent details
EP3087085
Title:
SYNTHESIS OF A MACROCYCLIC HCV NS3 INHIBITING TRIPEPTIDE
Basic Information
- Publication number:
- EP3087085
- PCT Application Number:
- US2014071319
- Type:
- European Patent Granted for LU
- Legal Status:
- Lapsed
- Application number:
- EP148220403
- PCT Publication Number:
- WO2015100145
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- SYNTHESIS OF A MACROCYCLIC HCV NS3 INHIBITING TRIPEPTIDE
- French Title of Invention:
- SYNTHÈSE D'UN TRIPEPTIDE INHIBANT LE NS3 DU VIRUS DE L'HÉPATITE C MACROCYCLIQUE
- German Title of Invention:
- SYNTHESE EINES MAKROCYCLISCHEN HCV-NS3-HEMMENDEN TRIPEPTIDS
- SPC Number:
-
Dates
- Filing date:
- 18/12/2014
- Grant date:
- 20/02/2019
- EP Publication Date:
- 02/11/2016
- PCT Publication Date:
- 02/07/2015
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 20/02/2019
- EP B1 Publication Date:
- 20/02/2019
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- 18/12/2019
- Expiration date:
- 18/12/2034
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 31/05/2019
-
-
- Name:
- Gilead Pharmasset LLC
- Address:
- 333 Lakeside Drive, Foster City, CA 94404, United States (US)
History of Owners
- From:
- 13/02/2019
- To:
- 31/05/2019
- Name:
- Gilead Sciences, Inc.
- Address:
- 333 Lakeside Drive, Foster City, CA 94404, United States (US)
Inventor
1
- Name:
- SANGI, Michael
- Address:
- United States (US)
2
- Name:
- TANG, Donald
- Address:
- United States (US)
3
- Name:
- PCION, Dominika
- Address:
- United States (US)
4
- Name:
- SENG, Pamela
- Address:
- United States (US)
5
- Name:
- CHAN, Johann
- Address:
- United States (US)
6
- Name:
- ROSS, Bruce
- Address:
- United States (US)
7
- Name:
- CHAN, Lina
- Address:
- United States (US)
8
- Name:
- LEVINS, Chris
- Address:
- United States (US)
9
- Name:
- TRIPP, Jonathan
- Address:
- United States (US)
10
- Name:
- KONDAPALLY, Sudha
- Address:
- United States (US)
11
- Name:
- TAYLOR, James G.
- Address:
- United States (US)
12
- Name:
- SHAPIRO, Nathan
- Address:
- United States (US)
13
- Name:
- MARTINEZ, Ruben
- Address:
- United States (US)
14
- Name:
- SIEGEL, Dustin
- Address:
- United States (US)
15
- Name:
- REYNOLDS, Troy
- Address:
- United States (US)
16
- Name:
- YU, Lawrence
- Address:
- United States (US)
17
- Name:
- SCHRIER, Adam J.
- Address:
- United States (US)
18
- Name:
- KARKI, Kapil Kumar
- Address:
- United States (US)
19
- Name:
- COLBY, Denise A.
- Address:
- United States (US)
20
- Name:
- LITTKE, Adam
- Address:
- United States (US)
21
- Name:
- KATO, Darryl
- Address:
- United States (US)
22
- Name:
- KEATON, Katie Ann
- Address:
- United States (US)
23
- Name:
- CAGULADA, Amy
- Address:
- United States (US)
24
- Name:
- WALTMAN, Andrew W.
- Address:
- United States (US)
Priority
- Priority Number:
- 201361920446 P
- Priority Date:
- 23/12/2013
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
C07K 5/12;
Publication
European Patent Bulletin
1
- Issue number:
- 201908
- Publication date:
- 20/02/2019
- Description:
- Grant (B1)
2
- Issue number:
- 201927
- Publication date:
- 03/07/2019
- Description:
- Transfer of Rights
Annual Fees
- Annual Fee Due Date:
-
- Annual Fee Number:
-
- Expected Payer:
-
- Last Annual Fee Payment Date:
-
- Last Annual Fee Paid Number:
-
- Payer:
-
Filing date |
Document type |
Number of pages |