Search icon

TIMELESS HOSPITALITY GROUP,LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TIMELESS HOSPITALITY GROUP,LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 15 Feb 2013
Branch of: TIMELESS HOSPITALITY GROUP,LLC, NEW YORK (Company Number 4402005)
Business ALEI: 1097909
Annual report due: 15 Feb 2014
Business address: 1 JERICHO PLAZA SUITE 301, JERICHO, NY, 11753
Mailing address: No information provided
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
LOUIS M. BARRESI Officer - 42 MUNKO ST., STAMFORD, CT, 06902, United States
THOMAS A. PESCUMA Officer 1 JERICHO PLAZA, SUITE 301, JERICHO, NY, 11753, United States 4 PACE DR SO, W ISLIP, NY, 11795, United States

Agent

Name Role Business address Residence address
THOMAS BRENNAN Agent 1 JERICHO PLAZA, SUTIE 301, JERICHO, NY, 11753, United States 73 WHEELER HILL DR., DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011656773 2023-01-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010994673 2022-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004808837 2013-02-15 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005197695 Active OFS 2024-03-15 2029-05-14 AMENDMENT

Parties

Name TIMELESS HOSPITALITY GROUP,LLC
Role Debtor
Name STRATEGIC FUNDING SOURCE, INC.
Role Secured Party
0005197472 Active OFS 2024-03-14 2029-05-15 AMENDMENT

Parties

Name TIMELESS HOSPITALITY GROUP,LLC
Role Debtor
Name STRATEGIC FUNDING SOURCE, INC.
Role Secured Party
Name DOPPIO, LLC
Role Debtor
0003340480 Active OFS 2019-11-14 2024-12-31 AMENDMENT

Parties

Name TIMELESS HOSPITALITY GROUP,LLC
Role Debtor
Name DOPPIO, LLC
Role Debtor
Name CORPORATION SERVICE COMPANHY, AS REPRESENTATIVE
Role Secured Party
0003300488 Active OFS 2019-04-15 2029-05-15 AMENDMENT

Parties

Name TIMELESS HOSPITALITY GROUP,LLC
Role Debtor
Name STRATEGIC FUNDING SOURCE, INC.
Role Secured Party
Name DOPPIO, LLC
Role Debtor
0003294528 Active OFS 2019-03-18 2029-05-14 AMENDMENT

Parties

Name TIMELESS HOSPITALITY GROUP,LLC
Role Debtor
Name STRATEGIC FUNDING SOURCE, INC.
Role Secured Party
0003048037 Active OFS 2015-04-09 2029-05-14 AMENDMENT

Parties

Name TIMELESS HOSPITALITY GROUP,LLC
Role Debtor
Name STRATEGIC FUNDING SOURCE, INC.
Role Secured Party
0003045857 Active OFS 2015-03-27 2029-05-14 AMENDMENT

Parties

Name DOPPIO GROUP HOLDINGS, LLC
Role Debtor
Name TIMELESS HOSPITALITY GROUP,LLC
Role Debtor
Name STRATEGIC FUNDING SOURCE, INC.
Role Secured Party
0003034894 Active OFS 2014-12-31 2024-12-31 ORIG FIN STMT

Parties

Name DOPPIO, LLC
Role Debtor
Name TIMELESS HOSPITALITY GROUP,LLC
Role Debtor
Name CORPORATION SERVICE COMPANHY, AS REPRESENTATIVE
Role Secured Party
0002995164 Active OFS 2014-05-15 2029-05-15 ORIG FIN STMT

Parties

Name TIMELESS HOSPITALITY GROUP,LLC
Role Debtor
Name STRATEGIC FUNDING SOURCE, INC.
Role Secured Party
Name DOPPIO, LLC
Role Debtor
0002995019 Active OFS 2014-05-14 2029-05-14 ORIG FIN STMT

Parties

Name DOPPIO GROUP HOLDINGS, LLC
Role Debtor
Name TIMELESS HOSPITALITY GROUP,LLC
Role Debtor
Name STRATEGIC FUNDING SOURCE, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information