Patent details

EP1654263 Title: PHOSPHORIC ACID SALT OF A DIPEPTIDYL PEPTIDASE-IV INHIBITOR

Basic Information

Publication number:
EP1654263
PCT Application Number:
PCT/US/2004/019683
Type:
European Patent Granted for LU
Legal Status:
Expired
Application number:
EP047556915
PCT Publication Number:
WO/2005/003135
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
PHOSPHORIC ACID SALT OF A DIPEPTIDYL PEPTIDASE-IV INHIBITOR
French Title of Invention:
SEL D'ACIDE PHOSPHORIQUE D'UN INHIBITEUR DE LA DIPEPTIDYL PEPTIDASE IV
German Title of Invention:
PHOSPHORSÄURESALZ EINES DIPEPTIDYLPEPTIDASE-IV-INHIBITORS
SPC Number:

Dates

Filing date:
18/06/2004
Grant date:
12/09/2007
EP Publication Date:
12/09/2007
PCT Publication Date:
13/01/2005
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
10/05/2006
EP B1 Publication Date:
12/09/2007
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
18/06/2024
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
16/09/2022
 
 

Name:
MERCK SHARP & DOHME LLC
Address:
126 East Lincoln Avenue, 07065, Rahway, New Jersey , United States (US)

History of Owners

From:
09/07/2012
To:
09/07/2012

Name:
SCHERING CORPORATION
Address:
2000 GALLOPING HILL ROAD, KENILWORTH , NJ 07033-0530, United States (US)

From:
09/07/2012
To:
16/09/2022

Name:
MERCK SHARP & DOHME CORP.
Address:
EAST LINCOLN AVENUE 126, RAHWAY, NEW JERSEY 07065, United States (US)

From:
11/02/2010
To:
08/07/2012

Name:
Merck Sharp & Dohme Corp.
Address:
126 East Lincoln Avenue, Rahway, NJ 07065, 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:
28/09/2007
Address:
PO Box 1775, 1017, LUXEMBOURG, Luxembourg (LU)
To:
08/07/2012

Inventor

1

Name:
LEE Ivan
Address:
United States (US)

2

Name:
VYDRA Vicky, K.
Address:
United States (US)

3

Name:
CHEN Alex, Minhua
Address:
United States (US)

4

Name:
HANSEN Karl
Address:
United States (US)

5

Name:
FERLITA Russell, R.
Address:
United States (US)

6

Name:
WENSLOW Robert, M., Jr.
Address:
United States (US)

7

Name:
CYPES Stephen, Howard
Address:
United States (US)

Priority

Priority Number:
482161 P
Priority Date:
24/06/2003
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 487/04;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2022/12
Publication date:
08/11/2022
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:
RC20220000377A
Date Registered:
16/09/2022
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
MARKS & CLERK LLP
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
MERCK SHARP & DOHME LLC
Address:
126 East Lincoln Avenue, 07065, Rahway, New Jersey , United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
12/05/2023
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
16/09/2022 Request For Change 17
03/10/2022 Outgoing Correspondence 3