Patent details
EP3053913
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP3053913
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15002893.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
301038
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
27/01/2010
Grant date:
07/03/2018
EP Publication Date:
10/08/2016
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
06/06/2018
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:
07/03/2018
EP B1 Publication Date:
07/03/2018
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:
Patent Validated Date:
26/06/2018
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:
07/03/2018
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)
Agent
Name:
J.M.H. Duyver lic.
From:
25/06/2018
Address:
Gevers Patents
De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:
Inventor
1
Name:
DELONG, Mitchell A
Address:
Chappel Hill, NC 27516, United States of America (US)
2
Name:
STURDIVANT, Jill Marie
Address:
Chappel 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 ;
A61K 31/47 ;
A61P 27/00 ;
C07C 237/00 ;
C07D 217/02 ;
C07D 217/24 ;
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:
27/18
Publication date:
27/06/2018
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:
12/18
Publication date:
14/03/2018
Description:
European patents granted for the Netherlands
European Patent Bulletin
1
Issue number:
201815
Publication date:
11/04/2018
Description:
Application number/publication number of the divisional application (Art. 76) changed
2
Issue number:
201810
Publication date:
07/03/2018
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
25/06/2018
Outgoing Correspondence
Letter no formal defects
1
PDF
/9/3/5/7/4/0800247539/docs/ep15002893.4_0_214090l271.pdf
06/06/2018
Incoming Correspondence Electronic
Accompanying letter incoming document
2
PDF
/9/3/5/7/4/0800247539/docs/ep15002893.4_1_incomingcorrespondenceelectronic20180606150910285.pdf
06/06/2018
Claims
First filed claims
16
PDF
/9/3/5/7/4/0800247539/docs/ep15002893.4_2_claims20180606150909546.pdf