Patent details

EP2399588 Title: NUCLEOSIDE DERIVATIVES AS INHIBITORS OF RNA-DEPENDENT RNA VIRAL POLYMERASE

Basic Information

Publication number:
EP2399588
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
Revoked
Application number:
EP111786133
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
NUCLEOSIDE DERIVATIVES AS INHIBITORS OF RNA-DEPENDENT RNA VIRAL POLYMERASE
French Title of Invention:
DÉRIVÉS DE NUCLÉOSIDES EN TANT QU'INHIBITEURS DE POLYMÉRASE VIRALE D'ARN DÉPENDANTE DE L'ARN
German Title of Invention:
NUCLEOSIDDERIVATE ALS HEMMER VON RNA-ABBHÄNGIGEN VIRALEN RNAV-POLYMERASEN
SPC Number:

Dates

Filing date:
18/01/2002
Grant date:
29/04/2020
EP Publication Date:
28/12/2011
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:
29/04/2020
EP B1 Publication Date:
29/04/2020
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
18/01/2021
Expiration date:
18/01/2022
Renunciation date:
Revocation date:
05/07/2022
Annulment date:

Owner

From:
16/09/2022
 
 

Name:
Ionis Pharmaceuticals, Inc.
Address:
2855 Gazelle Court, Carlsbad, CA 92010, United States (US)

Name:
Merck Sharp & Dohme LLC
Address:
126 East Lincoln Avenue, Rahway, New Jersey 07065, United States (US)

History of Owners

From:
22/04/2020
To:
16/09/2022

Name:
Ionis Pharmaceuticals, Inc.
Address:
2855 Gazelle Court, Carlsbad, CA 92010, United States (US)

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

Inventor

1

Name:
Lafemina, Robert L
Address:
United States (US)

2

Name:
Tomassini, Joanne E
Address:
United States (US)

3

Name:
Prakash, Thazha P.
Address:
United States (US)

4

Name:
Hall, Dawn L
Address:
United States (US)

5

Name:
Carroll, Steven S
Address:
United States (US)

6

Name:
Prhavc, Marija
Address:
United States (US)

7

Name:
Olsen, David B
Address:
United States (US)

8

Name:
Himmelberger, Amy L
Address:
United States (US)

9

Name:
An, Haoyun
Address:
United States (US)

10

Name:
Guinosso, Charles J
Address:
United States (US)

11

Name:
Kuo, Lawrence C
Address:
United States (US)

12

Name:
Eldrup, Anne B
Address:
United States (US)

13

Name:
Bhat, Balkrishen
Address:
United States (US)

14

Name:
Bhat, Neelima
Address:
United States (US)

15

Name:
Rutkowski, Carrie A
Address:
United States (US)

16

Name:
Cook, Phillip Dan
Address:
United States (US)

17

Name:
MacCoss, Malcolm
Address:
United States (US)

Priority

1

Priority Number:
263313 P
Priority Date:
22/01/2001
Priority Country:
United States (US)

2

Priority Number:
282069 P
Priority Date:
06/04/2001
Priority Country:
United States (US)

3

Priority Number:
299320 P
Priority Date:
19/06/2001
Priority Country:
United States (US)

4

Priority Number:
344528 P
Priority Date:
25/10/2001
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/7068; A61P 31/14; C07H 19/06; C07H 19/10; C07H 19/12;

Publication

European Patent Bulletin

1

Issue number:
202018
Publication date:
29/04/2020
Description:
Grant (B1)

2

Issue number:
202242
Publication date:
19/10/2022
Description:
Transfer of Rights

3

Issue number:
202251
Publication date:
21/12/2022
Description:
Revocation of the European patent

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