Search icon

GENESIS DETOX OF BROOKLYN, LLC

Company Details

Name: GENESIS DETOX OF BROOKLYN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004713
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 449 39TH STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 929-295-2093

Agent

Name Role Address
SAMUEL BENITEZ Agent 449 39TH STREET, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 449 39TH STREET, BROOKLYN, NY, United States, 11232

National Provider Identifier

NPI Number:
1942745088
Certification Date:
2023-08-22

Authorized Person:

Name:
MR. SAMUEL BENITEZ
Role:
MANAGING PARTNER/CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
No
Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Fax:
9292502332

History

Start date End date Type Value
2019-09-20 2020-06-30 Name RESOURCE BEACON OF HOPE, LLC
2019-08-22 2024-10-30 Address 449 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent)
2019-08-22 2024-10-30 Address 449 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2019-08-22 2019-09-20 Name GENESIS DETOX OF BROOKLYN, LLC
2016-09-07 2019-08-22 Address 513 80TH STREET #1, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241030020698 2024-10-30 BIENNIAL STATEMENT 2024-10-30
210909000519 2021-09-09 BIENNIAL STATEMENT 2021-09-09
200807000252 2020-08-07 CERTIFICATE OF AMENDMENT 2020-08-07
200630000418 2020-06-30 CERTIFICATE OF AMENDMENT 2020-06-30
190920000519 2019-09-20 CERTIFICATE OF AMENDMENT 2019-09-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State