Patent details

EP2628481 Title: Trisubstituted heterocycles as replication inhibitors of hepatitis C virus HCV

Basic Information

Publication number:
EP2628481
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP131678286
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
Trisubstituted heterocycles as replication inhibitors of hepatitis C virus HCV
French Title of Invention:
Dérivés hétérocycliques trisubstitués comme inhibiteurs de la replication du virus de la hépatite C HCV
German Title of Invention:
Trisubstituierte Heterocyclen als Inhibitoren der Hepatitis C Virus HCV Replikation
SPC Number:

Dates

Filing date:
10/06/2010
Grant date:
24/02/2016
EP Publication Date:
24/02/2016
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:
21/08/2013
EP B1 Publication Date:
24/02/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
10/06/2020
Expiration date:
10/06/2030
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
10/06/2010
 
 

Name:
AbbVie Bahamas Ltd.
Address:
Sassoon House, Shirley Street & Victoria Avenue, New Providence, Nassau, Bahamas (BS)

Agent

Name:
V.O. PATENTS & TRADEMARKS
From:
11/04/2016
Address:
PO Box 87930, 2508, DH The Hague, Netherlands (NL)
To:

Inventor

1

Name:
Betebenner David A.
Address:
United States (US)

2

Name:
Jinkerson Tammie K.
Address:
United States (US)

3

Name:
Sarris Kathy
Address:
United States (US)

4

Name:
Randolph John T.
Address:
United States (US)

5

Name:
Rockway Todd W.
Address:
United States (US)

6

Name:
Donner Pamela L.
Address:
United States (US)

7

Name:
Matulenko Mark A.
Address:
United States (US)

8

Name:
Caspi Daniel.D.
Address:
United States (US)

9

Name:
Nelson Lissa T.
Address:
United States (US)

10

Name:
Motter Christopher E.
Address:
United States (US)

11

Name:
Keddy Ryan G.
Address:
United States (US)

12

Name:
Liu Dachun
Address:
United States (US)

13

Name:
Kati Warren M.
Address:
United States (US)

14

Name:
Bellizzi Mary, E.
Address:
United States (US)

15

Name:
Maring Clarence J.
Address:
United States (US)

16

Name:
Pratt John K.
Address:
United States (US)

17

Name:
Hutchinson Douglas K.
Address:
United States (US)

18

Name:
Wagaw Seble H.
Address:
United States (US)

19

Name:
Krueger Allan C.
Address:
United States (US)

20

Name:
Li Wenke
Address:
United States (US)

21

Name:
Gao Yi
Address:
United States (US)

22

Name:
Degoey David A.
Address:
United States (US)

23

Name:
Califano Jean C.
Address:
United States (US)

24

Name:
Woller Kevin R.
Address:
United States (US)

25

Name:
Wagner Rolf
Address:
United States (US)

26

Name:
Flentge Charles A.
Address:
United States (US)

27

Name:
Patel Sachin V.
Address:
United States (US)

28

Name:
Tufano Michael D.
Address:
United States (US)

29

Name:
Hutchins Charles W.
Address:
United States (US)

Priority

1

Priority Number:
186291 P
Priority Date:
11/06/2009
Priority Country:
United States (US)

2

Priority Number:
242836 P
Priority Date:
16/09/2009
Priority Country:
United States (US)

3

Priority Number:
243596 P
Priority Date:
18/09/2009
Priority Country:
United States (US)

Classification

Main IPC Class:
A61K 31/4025;

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
06/06/2019
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
131 Euro
Payer:
MDC (HENKEL PATENT)
Filing date Document type Number of pages