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Status: | Withdrawn |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 |
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
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSEPH D ZIEGLER | TREASURER | 4233 W. HILLSBORO BLVD. COCONUT CREEK, FL 33073 USA |
Name | Role | Address |
---|---|---|
JOSIE WEITZEL | SECRETARY | 4233 W. HILLSBORO BLVD. COCONUT CREEK, MI 33073 USA |
Name | Role | Address |
---|---|---|
MARLAN D WALKER | CEO | 4233 W. HILLSBORO BLVD. COCONUT CREEK, MI 33073 USA |
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 |
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