Patent details

EP2482822 Title: ORALLY ADMINISTERED CORTICOSTEROID COMPOSITIONS

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:
EP2482822
WO Application Number:
US2010050860
Type:
European Patent Granted for NL
Status:
Revoked
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP10821232.5
WO Publication Number:
WO2011041509
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
30/09/2010
Grant date:
01/08/2018
EP Publication Date:
08/08/2012
WO Publication Date:
07/04/2011
Claims Translations Received Date:
Claims Translation B1 Received Date:
15/08/2018
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:
01/08/2018
EP B1 Publication Date:
01/08/2018
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:
29/09/2030
Lapsed By Expiration Date:
Patent Validated Date:
25/08/2018
Revocation Date:
11/07/2022
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
13/03/2020
 
 

 

Name:
Adare Pharmaceuticals US, L.P.
Address:
1200 Lenox Drive, Suite 100, 08648, Lawrenceville, NJ, United States of America (US)

Historical Applicant/holder

From:
24/05/2019
To:
13/03/2020

 

Name:
Adare Development I, L.P.
Address:
1200 Lenox Drive, Suite 100, 08648, Lawrenceville, NJ, United States of America (US)

From:
01/08/2018
To:
24/05/2019

 

Name:
Adare Pharmaceuticals, Inc.
Address:
1200 Lenox Drive, Suite 100, Lawrenceville, NJ 08648, United States of America (US)

Agent

Name:
dr. A. Krebs
From:
24/08/2018
Address:
HGF B.V. Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
PERRETT, Stephen
Address:
Princeton New Jersey 08540, United States of America (US)

2

Name:
COHEN, Fredric Jay
Address:
Washington Crossing Pennsylvania 18987, United States of America (US)

3

Name:
VENKATESH, Gopi M.
Address:
Vandalia Ohio 45377, United States of America (US)

Priority

Priority Patent Number:
247642 P
Priority Date:
01/10/2009
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 9/00; A61K 9/06; A61K 9/20; A61K 31/56; A61K 31/569; A61K 45/06;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
35/22
Publication date:
31/08/2022
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
15/20
Publication date:
08/04/2020
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
26/19
Publication date:
26/06/2019
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
EP3
Journal edition number:
36/18
Publication date:
29/08/2018
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
32/18
Publication date:
01/08/2018
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202235
Publication date:
31/08/2022
Description:
Revocation of the European patent

2

Issue number:
201831
Publication date:
01/08/2018
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202000704A
Date Registered:
13/03/2020
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Krebs
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Adare Pharmaceuticals US, L.P.
Address:
1200 Lenox Drive, Suite 100, 08648, Lawrenceville, NJ, United States of America (US)

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:
RC201901135A
Date Registered:
24/05/2019
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Krebs
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Adare Development I, L.P.
Address:
1200 Lenox Drive, Suite 100, 08648, Lawrenceville, NJ, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
26/09/2021
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
600 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
24/08/2018 Outgoing Correspondence Letter no formal defects 1 PDF /2/9/1/6/9/0800296192/docs/ep10821232.5_0_224788l271.pdf
15/08/2018 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /2/9/1/6/9/0800296192/docs/ep10821232.5_1_incomingcorrespondenceelectronic20180815150931986.pdf
15/08/2018 Claims First filed claims 4 PDF /2/9/1/6/9/0800296192/docs/ep10821232.5_2_claims20180815150931385.pdf