Search icon

TherapeuticsMD, Inc.

Company Details

Name: TherapeuticsMD, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 31 Mar 2017 (8 years ago)
Date of Dissolution: 30 Dec 2024 (4 months ago)
Date of Status Change: 30 Dec 2024 (4 months ago)
Identification Number: 001672416
Place of Formation: NEVADA
Principal Address: 4233 W. HILLSBORO BLVD. #970938, COCONUT CREEK, FL, 33073, USA
Purpose: LEASING OF IP ASSETS

Industry & Business Activity

NAICS

533110 Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)

This industry comprises establishments primarily engaged in assigning rights to assets, such as patents, trademarks, brand names, and/or franchise agreements, for which a royalty payment or licensing fee is paid to the asset holder. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PARACORP INCORPORATED Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
JOSEPH D ZIEGLER TREASURER 4233 W. HILLSBORO BLVD. COCONUT CREEK, FL 33073 USA

SECRETARY

Name Role Address
JOSIE WEITZEL SECRETARY 4233 W. HILLSBORO BLVD. COCONUT CREEK, MI 33073 USA

CEO

Name Role Address
MARLAN D WALKER CEO 4233 W. HILLSBORO BLVD. COCONUT CREEK, MI 33073 USA

DIRECTOR

Name Role Address
JUSTIN ROBERTS DIRECTOR 4233 W. HILLSBORO BLVD. COCONUT CREEK, MI 33073 USA
TOMMY G THOMPSON DIRECTOR 4233 W. HILLSBORO BLVD. COCONUT CREEK, MI 33073 USA
COOPER C COLLINS DIRECTOR 4233 W. HILLSBORO BLVD. COCONUT CREEK, MI 33073 USA
GAIL NAUGHTON DIRECTOR 4233 W. HILLSBORO BLVD. COCONUT CREEK, MI 33073 USA

Filings

Number Name File Date
202445626720 Annual Report 2024-02-05
202340753350 Application for Amended Certificate of Authority 2023-09-05
202335627280 Annual Report 2023-05-15
202222586430 Miscellaneous Filing (Fee Applicable) 2022-08-31
202222542940 Annual Report 2022-08-30
202220189200 Revocation Notice For Failure to File An Annual Report 2022-06-27
202102214420 Annual Report - Amended 2021-09-28
202187618580 Annual Report 2021-01-22
202036432660 Annual Report 2020-03-16
201990467510 Annual Report 2019-04-16

Date of last update: 12 May 2025

Sources: Rhode Island Department of State