Patent details

EP1687329 Title: OPTIMIZED EXPRESSION OF HPV 58 L1 IN YEAST

Basic Information

Publication number:
EP1687329
PCT Application Number:
PCT/US/2004/037372
Type:
European Patent Granted for LU
Legal Status:
Expired
Application number:
EP048106199
PCT Publication Number:
WO/2005/047315
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
OPTIMIZED EXPRESSION OF HPV 58 L1 IN YEAST
French Title of Invention:
EXPRESSION OPTIMISEE DE HPV 58 L1 DANS DE LA LEVURE
German Title of Invention:
OPTIMIERTE EXPRESSION VON HPV-58-L1 IN HEFE
SPC Number:
92901

Dates

Filing date:
10/11/2004
Grant date:
23/12/2009
EP Publication Date:
23/12/2009
PCT Publication Date:
26/05/2005
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
09/08/2006
EP B1 Publication Date:
23/12/2009
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
10/11/2024
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:
20/01/2010
Address:
PO Box 1775, 1017, LUXEMBOURG, Luxembourg (LU)
To:
08/07/2012

Inventor

1

Name:
JANSEN Kathrin, U.
Address:
United States (US)

2

Name:
SCHULTZ Loren, D.
Address:
United States (US)

3

Name:
WANG Xin-Min
Address:
United States (US)

4

Name:
BRYAN Janine, T.
Address:
United States (US)

5

Name:
BROWNLOW Michelle, K.
Address:
United States (US)

Priority

Priority Number:
519211 P
Priority Date:
12/11/2003
Priority Country:
United States (US)

Classification

Main IPC Class:
C12N 15/37;

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:
12/10/2023
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