Patent details

EP2424842 Title: DUAL MECHANISM INHIBITORS FOR THE TREATMENT OF DISEASE

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP2424842
WO Application Number:
US2010022246
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP10709100.1
WO Publication Number:
WO2010126626
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
27/01/2010
Grant date:
28/10/2015
EP Publication Date:
07/03/2012
WO Publication Date:
04/11/2010
Claims Translations Received Date:
Claims Translation B1 Received Date:
01/12/2015
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
28/10/2015
EP B1 Publication Date:
28/10/2015
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
26/01/2030
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
01/09/2025
 
 

 

Name:
ALCON INC.
Address:
Rue Louis-d'Affry 6, 1701, Fribourg, Switzerland (CH)

Historical Applicant/holder

From:
01/09/2025
To:
01/09/2025

 

Name:
Aerie Pharmaceuticals, Inc.
Address:
6201 South Freeway, 76134-2099, Fort Worth, TX, United States of America (US)

From:
28/10/2015
To:
01/09/2025

 

Name:
Aerie Pharmaceuticals, Inc.
Address:
7020 Kit Creek Road, Suite 270 P. O. box 12320, RESEARCH TRIANGLE PARK, NC 27709, United States of America (US)

Domicile Holder

Name:
ir. J.C. Volmer c.s.
From:
04/02/2016
Address:
Exter Polak & Charlouis B.V. Postbus 3241, 2280 GE, Rijswijk, Netherlands (NL)
To:

Inventor

1

Name:
DELONG, Mitchell, A.
Address:
Chapel Hill NC 27516, United States of America (US)

2

Name:
STURDIVANT, Jill, Marie
Address:
Chapel Hill NC 27516, United States of America (US)

3

Name:
ROYALTY, Susan, M.
Address:
Davis, CA 95616, United States of America (US)

Priority

Priority Patent Number:
174672 P
Priority Date:
01/05/2009
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/33; A61P 27/00; C07C 237/00; C07D 217/00; C07D 401/12; C07D 409/12; C07D 417/12;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
37/25
Publication date:
10/09/2025
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
06/16
Publication date:
10/02/2016
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
45/15
Publication date:
04/11/2015
Description:
European patents granted for the Netherlands

4

Bulletin Heading:
EP2
Journal edition number:
44/15
Publication date:
28/10/2015
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201547
Publication date:
18/11/2015
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201544
Publication date:
28/10/2015
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202501474A
Date Registered:
01/09/2025
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.D. de Zeeuw
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202501474B
Date Registered:
01/09/2025
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.D. de Zeeuw
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
ALCON INC.
Address:
Rue Louis-d'Affry 6, 1701, Fribourg, Switzerland (CH)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
31/01/2027
Annual Fee Number:
18
Annual Fee Amount:
1200 Euro
Last Annual Payment Date:
25/12/2025
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
1100 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
05/02/2016 Outgoing Correspondence Outgoing Letter 1 PDF /9/9/1/1/1/0800011199/docs/ep10709100.1_3_33573l271.pdf
01/12/2015 Claims Translated claims 12 PDF /9/9/1/1/1/0800011199/docs/ep10709100.1_0_claims20151201143815616.pdf
01/12/2015 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /9/9/1/1/1/0800011199/docs/ep10709100.1_1_incomingcorrespondenceelectronic20151201143816577.pdf
01/12/2015 Outgoing Correspondence Outgoing Letter 1 PDF /9/9/1/1/1/0800011199/docs/ep10709100.1_2_outgoingcorrespondence20151201143815067.pdf