Patent details
EP2784075
Title:
Hepatitis C virus inhibitors
Basic Information
- Publication number:
- EP2784075
- PCT Application Number:
- Type:
- European Patent Granted for LU
- Legal Status:
- Lapsed
- Application number:
- EP141680652
- PCT Publication Number:
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- Hepatitis C virus inhibitors
- French Title of Invention:
- Inhibiteurs du virus de l'hépatite C
- German Title of Invention:
- Hemmer des Hepatitis-C-Virus
- SPC Number:
-
Dates
- Filing date:
- 09/08/2007
- Grant date:
- 23/03/2016
- EP Publication Date:
- 23/03/2016
- 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:
- 01/10/2014
- EP B1 Publication Date:
- 23/03/2016
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- 09/08/2020
- Expiration date:
- 09/08/2027
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 23/01/2019
-
-
- Name:
- Bristol-Myers Squibb Holdings Ireland Unlimited Company
- Address:
- Hinterbergstrasse 16, 6312, Steinhausen, Switzerland (CH)
History of Owners
- From:
- 09/08/2007
- To:
- 23/01/2019
- Name:
- Bristol-Myers Squibb Holdings Ireland
- Address:
- Hinterbergstrasse 16, 6312 Steinhausen, Switzerland (CH)
Agent
- Name:
- MARKS & CLERK LLP
- From:
- 11/04/2016
- Address:
- BP 1775, 1017, LUXEMBOURG, Luxembourg (LU)
- To:
Inventor
1
- Name:
- Ruediger Edward H.
- Address:
- Canada (CA)
2
- Name:
- St. Laurent Denis R.
- Address:
- United States (US)
3
- Name:
- Langley David R.
- Address:
- United States (US)
4
- Name:
- Yang Fukang
- Address:
- United States (US)
5
- Name:
- Martel Alain
- Address:
- Canada (CA)
6
- Name:
- Bachand Carol
- Address:
- Canada (CA)
7
- Name:
- Good Andrew C.
- Address:
- United States (US)
8
- Name:
- Wang Gan
- Address:
- United States (US)
9
- Name:
- Meanwell Nicholas A.
- Address:
- United States (US)
10
- Name:
- Deon Daniel H.
- Address:
- Canada (CA)
11
- Name:
- Nguyen Van N.
- Address:
- United States (US)
12
- Name:
- Romine Jeffrey Lee
- Address:
- United States (US)
13
- Name:
- Lopez Omar D.
- Address:
- United States (US)
14
- Name:
- Lavoie Rico
- Address:
- United States (US)
15
- Name:
- Snyder Lawrence B.
- Address:
- United States (US)
16
- Name:
- Hamann Lawrence G.
- Address:
- United States (US)
17
- Name:
- Belema Makonen
- Address:
- United States (US)
18
- Name:
- James Clint A.
- Address:
- Canada (CA)
19
- Name:
- Goodrich Jason
- Address:
- United States (US)
Priority
1
- Priority Number:
- 835462
- Priority Date:
- 29/04/2004
- Priority Country:
- United States (US)
2
- Priority Number:
- 836996 P
- Priority Date:
- 11/08/2006
- Priority Country:
- United States (US)
Classification
- Main IPC Class:
-
C07D 401/14;
Publication
Bulletin
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2019/02
- Publication date:
- 22/02/2019
- 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 owner(s) name/address
- Deed Number:
- RC20190000045A
- Date Registered:
- 23/01/2019
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Bristol-Myers Squibb Holdings Ireland Unlimited Company
- Address:
- Hinterbergstrasse 16, 6312, Steinhausen, Switzerland (CH)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
-
- Annual Fee Number:
-
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 24/07/2019
- Last Annual Fee Paid Number:
- 13
- Last Annual Fee Paid Amount:
- 180 Euro
- Payer:
- CPA GLOBAL THE IP PLATFORM