Home Obi Profile Fees Services News Publications Contact  
You are here: Title Details
Search  
    Login
Inventions Industrial DesignTechnological Information
TIACUMICIN PRODUCTION

No-Receipt date 2014-03707 - 12/12/2014
No-Filing date 20140402538 - 12/12/2014
No-Granting date 3084989 - 23/12/2014
No-EPO application date 03784766.2 - 15/07/2003
No-EPO granting date 1539977 - 08/10/2014
Gazette No-Publication date of application -
Gazette No-Publication date of granted patent 12/2014 - 28/01/2015
Expiration date 16/07/2023
Kind of title Validation of European Patent
Legal status NOT VALID
Priorities US399956 P29/07/2002/US
Active Substance of Supplementary Certificates -

IPC Classification
Ipc Class
C12R 1/01
C12P 19/62
C12N 1/20

Related Documents

Related Titles
TypeMaster titleRelated title
[SPC] 20150800018

Owners
CodeFirstnameSurnameAddressTownZIPCountry
1443507 MERCK SHARP & DOHME LLC 126 EAST LINCOLN AVENUE, P.O. BOX 2000RAHWAY, NEW JERSEY 07065, U.S.A. UNITED STATES OF AMERICA (USA)

Inventors
CodeFirstnameSurname
1369646 SHUE, YOUE-KONG
1369647 DU, CHI-JEN, FRANK
1369648 CHIOU, MING-HIS
1369649 WU, MEI-CHIAO
1369650 CHEN, YUAN-TING
1369651 OKUMU, FRANKLIN, W.
1369652 DUFFIELD, JONATHAN, JAMES

Representatives
CodeFirstnameSurnameAddressTownZip
742KONSTANTINOSKILIMIRISXATZIGIANNI MEXI 7ATHINA (ATTIKIS)11528

Contact
CodeFirstnameSurnameAddressTownZipCountry
2119KONSTANTINOSKILIMIRISCHATZIGIANNI MEXI 7ATHINA (ATTIKIS)11528 GREECE

Owners History
Date Description Comments Data before modification Data after modification
28/12/2015 Αλλαγή Διεύθυνσης Δικαιούχου (7e800) ΑΡ.ΠΡΩΤ. 6473/19-11-2015, ΚΩΔ.ΠΛΗΡ. 3190 567697 Optimer Pharmaceuticals, Inc. 65 Hayden Avenue ΗΝΩΜΕΝΕΣ ΠΟΛΙΤΕΙΕΣ ΤΗΣ ΑΜΕΡΙΚΗΣ Lexington, MA 02421 661973 Optimer Pharmaceuticals, LLC 2000 Galloping Hill Road, ΗΝΩΜΕΝΕΣ ΠΟΛΙΤΕΙΕΣ ΤΗΣ ΑΜΕΡΙΚΗΣ Kenilworth, NEW JERSEY 07033, U.S.A.
28/12/2015 Αλλαγή Επωνυμίας Δικαιούχου (7e801) ΑΡ.ΠΡΩΤ. 6474/19-11-2015, ΚΩΔ.ΠΛΗΡ. 3190 661973 Optimer Pharmaceuticals, LLC 2000 Galloping Hill Road, ΗΝΩΜΕΝΕΣ ΠΟΛΙΤΕΙΕΣ ΤΗΣ ΑΜΕΡΙΚΗΣ Kenilworth, NEW JERSEY 07033, U.S.A. 661973 Optimer Pharmaceuticals, LLC 2000 Galloping Hill Road, ΗΝΩΜΕΝΕΣ ΠΟΛΙΤΕΙΕΣ ΤΗΣ ΑΜΕΡΙΚΗΣ Kenilworth, NEW JERSEY 07033, U.S.A.
28/12/2015 Μεταβίβαση (7e802) ΑΡ.ΠΡΩΤ. 6475/19-11-2015, ΚΩΔ.ΠΛΗΡ. 3190 661973 Optimer Pharmaceuticals, LLC 2000 Galloping Hill Road, ΗΝΩΜΕΝΕΣ ΠΟΛΙΤΕΙΕΣ ΤΗΣ ΑΜΕΡΙΚΗΣ Kenilworth, NEW JERSEY 07033, U.S.A. 661974 MERCK SHARP & DOHME CORP. 126 East Lincoln Avenue, Rahway, ΗΝΩΜΕΝΕΣ ΠΟΛΙΤΕΙΕΣ ΤΗΣ ΑΜΕΡΙΚΗΣ NEW JERSEY 07065, U.S.A.
02/05/2023 Συγχωνεύσεις Εταιριών (7e803) Α.Π.8864, ΑΡ.ΥΠ.4674378, ΔΝΥ.1134, ΚΩΔ.ΠΛΗΡ.3190 661974 MERCK SHARP & DOHME CORP. 126 East Lincoln Avenue, Rahway, ΗΝΩΜΕΝΕΣ ΠΟΛΙΤΕΙΕΣ ΤΗΣ ΑΜΕΡΙΚΗΣ NEW JERSEY 07065, U.S.A. 1443507 Merck Sharp & Dohme LLC 126 East Lincoln Avenue, P.O. Box 2000 ΗΝΩΜΕΝΕΣ ΠΟΛΙΤΕΙΕΣ ΤΗΣ ΑΜΕΡΙΚΗΣ Rahway, New Jersey 07065, U.S.A.

Title Instruments
DateOperationDescreption
8/4/2023 12:00:00 AMΛήξη Προστασίας Τίτλων (79600) 79600

Payments history 20 renewals have been done
Print
Dues Online PaymentNational Patent RegisterOne Stop Shop (OSS)
© OBI all rights reserved designed & developed by PROFILE S.A.
Certified QMS : EN ISO 9001:2015 and ΕΝ ISO 14001:2015