Patent details

EP2442809 Title: INHIBITORS OF INFLUENZA VIRUSES REPLICATION

Basic Information

Publication number:
EP2442809
PCT Application Number:
PCT/US/2010/038988
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP107267601
PCT Publication Number:
WO/2010/148197
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
INHIBITORS OF INFLUENZA VIRUSES REPLICATION
French Title of Invention:
INHIBITEURS DE LA RÉPLICATION DES VIRUS DE LA GRIPPE
German Title of Invention:
HEMMER DER INFLUENZAVIRUSREPLIKATION
SPC Number:

Dates

Filing date:
17/06/2010
Grant date:
31/08/2016
EP Publication Date:
31/08/2016
PCT Publication Date:
23/12/2010
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
25/04/2012
EP B1 Publication Date:
31/08/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
17/06/2022
Expiration date:
17/06/2030
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
17/06/2010
 
 

Name:
Vertex Pharmaceuticals Incorporated
Address:
50 Northern Avenue, Boston, MA 02210, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
03/11/2016
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
JACOBS Dylan, H.
Address:
United States (US)

2

Name:
DENG Hongbo
Address:
United States (US)

3

Name:
FARMER Luc
Address:
United States (US)

4

Name:
LEDEBOER Mark, W.
Address:
United States (US)

5

Name:
SALITURO Francesco G.
Address:
United States (US)

6

Name:
CHARIFSON Paul
Address:
United States (US)

7

Name:
GAO Huai
Address:
United States (US)

8

Name:
LIN Chao
Address:
United States (US)

9

Name:
COURT John, J.
Address:
United States (US)

10

Name:
ZHOU Yi
Address:
United States (US)

11

Name:
CLARK Michael, P.
Address:
United States (US)

12

Name:
BANDARAGE Upul, K.
Address:
United States (US)

13

Name:
BETHIEL Randy, S.
Address:
United States (US)

14

Name:
JONES Steven
Address:
United States (US)

15

Name:
MALTAIS Francois
Address:
United States (US)

16

Name:
BYRN Randal
Address:
United States (US)

17

Name:
PEROLA Emanuele
Address:
United States (US)

18

Name:
DRUTU Ioana
Address:
United States (US)

19

Name:
LEDFORD Brian
Address:
United States (US)

20

Name:
DUFFY John, P.
Address:
United States (US)

21

Name:
WANNAMAKER M., Woods
Address:
United States (US)

22

Name:
KWONG Ann Dak-Yee
Address:
United States (US)

23

Name:
WANG Tiansheng
Address:
United States (US)

24

Name:
JIANG Min
Address:
United States (US)

25

Name:
GERMANN Ursula, A.
Address:
United States (US)

26

Name:
KENNEDY Joseph, M.
Address:
United States (US)

27

Name:
GU Wenxin
Address:
United States (US)

Priority

1

Priority Number:
187713 P
Priority Date:
17/06/2009
Priority Country:
United States (US)

2

Priority Number:
287781 P
Priority Date:
18/12/2009
Priority Country:
United States (US)

Classification

Main IPC Class:
A61K 31/506;

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
10/06/2021
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
165 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages