Search icon

TXMD PHARMACEUTICALS

Company Details

Name: TXMD PHARMACEUTICALS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2017 (8 years ago)
Entity Number: 5120635
ZIP code: 33803
County: Albany
Place of Formation: Nevada
Foreign Legal Name: THERAPEUTICSMD, INC.
Fictitious Name: TXMD PHARMACEUTICALS
Address: 2509 Laurel Glen DR, Lakeland, FL, United States, 33803
Principal Address: 951 YAMATO RD., SUITE 220, BOCA RATON, FL, United States, 33431

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2509 Laurel Glen DR, Lakeland, FL, United States, 33803

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MARLAN D WALKER Chief Executive Officer 951 YAMATO RD., SUITE 220, BOCA RATON, FL, United States, 33431

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 951 YAMATO RD., SUITE 220, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2021-04-19 2023-04-06 Address 951 YAMATO RD., SUITE 220, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2019-04-22 2021-04-19 Address 6800 BROKEN SOUND PARKWAY NW, THIRD FLOOR, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2018-12-18 2023-04-06 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-06-07 2023-04-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2017-06-07 2018-12-18 Address 2804 GATEWAY OAKS DR., #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2017-04-17 2017-06-07 Address 6800 BROKEN SOUND PARKWAY NW, THIRD FLOOR, BOCA RATON, FL, 33487, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406002991 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210419060419 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190422060038 2019-04-22 BIENNIAL STATEMENT 2019-04-01
181218000763 2018-12-18 CERTIFICATE OF CHANGE (BY AGENT) 2018-12-18
170607001043 2017-06-07 CERTIFICATE OF CHANGE 2017-06-07
170417000253 2017-04-17 APPLICATION OF AUTHORITY 2017-04-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State