Patent details

91910 Product Name: Bocéprévir - Victrelis

Basic Information

Publication number:
91910
Type:
SPC
SPC Type:
Medical
Basic Patent Number:
EP019547645
Legal Status:
Invalid
Application number:
91910
First applicant's nationality:
Procedural language:
French

Marketing Authorization

Marketing Authorization Number:
EU/1/11/704/001
Marketing Authorization Type:
Marketing Authorization Date:
18/07/2011
Marketing Authorization Status:
Accepted
Marketing Authorization Country:

Dates

Filing date:
02/12/2011
First Marketing Authorization date:
18/07/2011
Grant date:
02/02/2012
Activation date:
Publication date:
02/02/2012
Lapsed date:
Expiration date:
Renunciation date:
Revocation date:
Annulment date:
Basic SPC Expiration:
18/07/2026
SPC Extension Expiration:
18/07/2026
Rejection date:
Withdrawal date:

Owner

From:
09/07/2012
 
 

Name:
MERCK SHARP & DOHME CORP.
Address:
EAST LINCOLN AVENUE 126, RAHWAY, NEW JERSEY 07065, United States (US)

From:
02/12/2011
 
 

Name:
DENDREON CORPORATION
Address:
3005 First Avenue, Seattle, Washington 98121, United States (US)

History of Owners

From:
02/12/2011
To:
08/07/2012

Name:
Schering Corporation
Address:
Patent Department - K-6-1 1990, 2000 Galloping Hill Road, Kenilworth, NJ 07033-0530, United States (US)

Agent

Name:
KIRKPATRICK SA / NV
From:
02/12/2011
Address:
AVENUE WOLFERS 32, 1310, LA HULPE, Belgium (BE)
To:

Inventor

1

Name:
NJOROGE F., George
Address:
United States (US)

2

Name:
GANGULY Ashit, K.
Address:
United States (US)

3

Name:
ZHU Zhaoning
Address:
United States (US)

4

Name:
PIKE Russell, E.
Address:
United States (US)

5

Name:
BOGEN Stephane, L.
Address:
United States (US)

6

Name:
VENKATRAMAN Srikanth
Address:
United States (US)

7

Name:
WU Wanli
Address:
United States (US)

8

Name:
WANG Haiyan
Address:
United States (US)

9

Name:
HUANG Yuhua
Address:
United States (US)

10

Name:
LOVEY Raymond, G.
Address:
United States (US)

11

Name:
PINTO Patrick A.
Address:
United States (US)

12

Name:
ARASAPPAN Ashok
Address:
United States (US)

13

Name:
CHAN Tin-Yau
Address:
United States (US)

14

Name:
HENDRATA Siska
Address:
United States (US)

15

Name:
LEVY Odile Esther
Address:
United States (US)

16

Name:
SANTHANAM Bama
Address:
United States (US)

17

Name:
BENNETT Frank
Address:
United States (US)

18

Name:
MC CORMICK Jinping, L.
Address:
United States (US)

19

Name:
KEMP Scott Jeffrey
Address:
United States (US)

20

Name:
PAREKH Tejal, N.
Address:
United States (US)

21

Name:
LIM-WILBY Marguerita
Address:
United States (US)

22

Name:
JAO Edwin, E.
Address:
United States (US)

23

Name:
TAMURA Susan Y.
Address:
United States (US)

24

Name:
CHEN Kevin, X.
Address:
United States (US)

25

Name:
LIU Yi-Tsung
Address:
United States (US)

26

Name:
SAKSENA Anil, K.
Address:
United States (US)

27

Name:
GIRIJAVALLABHAN Viyyoor, Moopil
Address:
United States (US)

28

Name:
VACCARO Henry, A.
Address:
United States (US)

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Number of pages
20/06/2016 Incoming Correspondence (Post) 2