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 |