Patent details

EP2410844 Title: INHIBITORS OF HEPATITIS C VIRUS REPLICATION

Basic Information

Publication number:
EP2410844
PCT Application Number:
PCT/US/2010/028653
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP107568404
PCT Publication Number:
WO/2010/111483
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
INHIBITORS OF HEPATITIS C VIRUS REPLICATION
French Title of Invention:
INHIBITEURS DE LA RÉPLICATION DU VIRUS DE L'HÉPATITE C
German Title of Invention:
INHIBITOREN DER REPLIKATION DES HEPATITIS-C-VIRUS
SPC Number:
LUC00003

Dates

Filing date:
25/03/2010
Grant date:
23/03/2016
EP Publication Date:
23/03/2016
PCT Publication Date:
30/09/2010
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
01/02/2012
EP B1 Publication Date:
23/03/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
25/03/2030
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:
25/03/2010
To:
16/09/2022

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

Agent

Name:
MARKS & CLERK LLP
From:
29/03/2016
Address:
BP 1775, 1017, LUXEMBOURG, Luxembourg (LU)
To:

Inventor

1

Name:
ZHANG Chengren
Address:
China (CN)

2

Name:
SUN Fei
Address:
China (CN)

3

Name:
WU Hao
Address:
China (CN)

4

Name:
WANG Xinghai
Address:
China (CN)

5

Name:
VACCA Joseph, P.
Address:
United States (US)

6

Name:
COBURN Craig, A.
Address:
United States (US)

7

Name:
YAN Man
Address:
China (CN)

8

Name:
ZHENG Mingwei
Address:
China (CN)

9

Name:
ZHU Jian
Address:
China (CN)

10

Name:
HU Bin
Address:
China (CN)

11

Name:
MCCAULEY John, A.
Address:
United States (US)

12

Name:
SOLL Richard
Address:
China (CN)

13

Name:
ZHONG Bin
Address:
China (CN)

14

Name:
LUDMERER Steven, W.
Address:
United States (US)

15

Name:
LIU Kun
Address:
United States (US)

Priority

1

Priority Number:
163958 P
Priority Date:
27/03/2009
Priority Country:
United States (US)

2

Priority Number:
247318 P
Priority Date:
30/09/2009
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 471/04;

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:
31/03/2027
Annual Fee Number:
18
Annual Fee Amount:
262 Euro
Expected Payer:
Last Annual Fee Payment Date:
10/02/2026
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
246 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
12/08/2022 Request For Change 1
02/09/2022 Outgoing Correspondence 56
16/09/2022 Request For Change 17
03/10/2022 Outgoing Correspondence 3