Search icon

WHOLE FOODS MARKET GROUP, INC.

Company Details

Name: WHOLE FOODS MARKET GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1995 (30 years ago)
Entity Number: 1954074
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 550 BOWIE STREET, AUSTIN, TX, United States, 78703
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 732-565-6505

Phone +1 917-497-6397

Chief Executive Officer

Name Role Address
KEITH MANBECK Chief Executive Officer 550 BOWIE STREET, AUSTIN, TX, United States, 78703

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
736388 No data Retail grocery store No data No data No data 20 THE CROSSING, CHAPPAQUA, NY, 10514 No data
730443 No data Retail grocery store No data No data No data 3139 SHERIDAN DR, BUFFALO, NY, 14226 No data
731961 No data Retail grocery store No data No data No data 292 ASHLAND PLACE, BROOKLYN, NY, 11217 No data
737572 No data Retail grocery store No data No data No data 120 VETERANS MEMORIAL HWY, UNIT 34, COMMACK, NY, 11725 No data
755894 No data Retail grocery store No data No data No data 2740 MONROE AVE, ROCHESTER, NY, 14618 No data
754244 No data Retail grocery store No data No data No data 66 BROADWAY, NEW YORK, NY, 10005 No data
280486 No data Retail grocery store No data No data No data 2101 NORTHERN BLVD, MUNSEY PARK, NY, 11030 No data
282415 No data Retail grocery store No data No data No data 429 N BROADWAY, JERICHO, NY, 11753 No data
474546 No data Retail grocery store No data No data No data 120 NEW MORICHES RD, LAKE GROVE, NY, 11755 No data
551684 No data Retail grocery store No data No data No data 110 BLOOMINGDALE RD, WHITE PLAINS, NY, 10605 No data

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 550 BOWIE STREET, AUSTIN, TX, 78703, USA (Type of address: Chief Executive Officer)
2019-09-30 2023-09-29 Address 550 BOWIE STREET, AUSTIN, TX, 78703, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-10-15 2019-09-30 Address 550 BOWIE STREET, AUSTIN, TX, 78703, USA (Type of address: Chief Executive Officer)
2007-10-15 2019-09-30 Address 550 BOWIE STREET, AUSTIN, TX, 78703, USA (Type of address: Principal Executive Office)
2007-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-10 2007-10-15 Address 550 BOWIE ST, AUSTIN, TX, 78703, USA (Type of address: Principal Executive Office)
2005-11-10 2007-10-15 Address 550 BOWIE ST, AUSTIN, TX, 78703, USA (Type of address: Chief Executive Officer)
2002-01-23 2007-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929001198 2023-09-29 BIENNIAL STATEMENT 2023-09-01
211001001189 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190930060173 2019-09-30 BIENNIAL STATEMENT 2019-09-01
SR-23170 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23169 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171005006869 2017-10-05 BIENNIAL STATEMENT 2017-09-01
151001006328 2015-10-01 BIENNIAL STATEMENT 2015-09-01
130926006041 2013-09-26 BIENNIAL STATEMENT 2013-09-01
111031002541 2011-10-31 BIENNIAL STATEMENT 2011-09-01
091021002899 2009-10-21 BIENNIAL STATEMENT 2009-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 WHOLE FOODS MARKET 867 E GATE BLVD, GARDEN CITY, Nassau, NY, 11530 C Food Inspection Department of Agriculture and Markets 10A - Two sets of retail area sliding doors and one retail emergency exit door exhibit spaces greater than 1/4 inch at bottoms.
2025-02-25 WHOLE FOODS MARKET 1 RIDGE HILL BLVD, YONKERS, Westchester, NY, 10705 A Food Inspection Department of Agriculture and Markets No data
2025-01-09 WHOLE FOODS MARKET 350 WALT WHITMAN RD, HUNTINGTON STATION, Suffolk, NY, 11746 A Food Inspection Department of Agriculture and Markets No data
2024-12-09 WHOLE FOODS MARKET 1095 6TH AVE, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2024-12-05 WHOLE FOODS MRKT 10240 120 NEW MORICHES RD, LAKE GROVE, Suffolk, NY, 11755 A Food Inspection Department of Agriculture and Markets No data
2024-10-31 WHOLE FOODS MARKET 1425 CENTRAL AVE, ALBANY, Albany, NY, 12205 A Food Inspection Department of Agriculture and Markets No data
2024-10-22 WHOLE FOODS MQA 5214 SUNRISE HIGHWAY, MASSAPEQUA PARK, Nassau, NY, 11762 A Food Inspection Department of Agriculture and Markets No data
2024-09-26 WHOLE FOOD MARKET DAILY 1175 3RD AVE, NEW YORK, New York, NY, 10065 A Food Inspection Department of Agriculture and Markets No data
2024-09-18 WHOLE FOODS MARKET 1551 3RD AVE, NEW YORK, New York, NY, 10128 A Food Inspection Department of Agriculture and Markets No data
2024-09-03 WHOLE FOOD MARKET 10162 4 UNION SQ SOUTH, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-09 2019-12-16 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2017-03-17 2017-04-11 Advertising/Misleading NA 0.00 Referred to Outside
2015-11-13 2015-11-18 Surcharge/Overcharge Yes 15.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3672256 SCALE-01 INVOICED 2023-07-21 20 SCALE TO 33 LBS
3670998 SCALE-01 INVOICED 2023-07-18 80 SCALE TO 33 LBS
3667594 SCALE-01 INVOICED 2023-07-07 920 SCALE TO 33 LBS
3660105 SCALE-01 INVOICED 2023-06-26 1500 SCALE TO 33 LBS
3657743 SCALE-01 INVOICED 2023-06-16 340 SCALE TO 33 LBS
3655931 SCALE-01 INVOICED 2023-06-13 40 SCALE TO 33 LBS
3655517 SCALE-01 INVOICED 2023-06-12 960 SCALE TO 33 LBS
3652728 SCALE-01 INVOICED 2023-06-02 940 SCALE TO 33 LBS
3651086 SCALE-01 INVOICED 2023-05-30 980 SCALE TO 33 LBS
3650295 SCALE-01 INVOICED 2023-05-25 1440 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-26 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2023-01-20 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2022-07-01 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2022-07-01 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2021-12-09 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2021-12-09 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2021-12-09 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2021-12-09 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2021-12-06 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2021-03-11 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806396 Other Personal Injury 2018-11-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-09
Termination Date 2020-11-30
Section 1441
Sub Section PI
Status Terminated

Parties

Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
Name LOPEZ
Role Plaintiff
2301026 Other Personal Injury 2023-02-07 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-02-07
Termination Date 1900-01-01
Section 1441
Sub Section PI
Status Pending

Parties

Name MCCANN,
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
2308702 Other Personal Injury 2023-11-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-27
Termination Date 2024-03-13
Date Issue Joined 2023-11-30
Section 1332
Sub Section CT
Status Terminated

Parties

Name DRAKE
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
2103124 Other Fraud 2021-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-11
Termination Date 2021-08-21
Section 1332
Sub Section FR
Status Terminated

Parties

Name KELLY
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
1901787 Other Personal Injury 2019-02-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-26
Termination Date 2019-10-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name GOLDBERG
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
1306345 Other Personal Injury 2013-09-10 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-10
Termination Date 2016-11-16
Date Issue Joined 2013-10-03
Section 1332
Sub Section PI
Status Terminated

Parties

Name HASSAN
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
2304980 Other Fraud 2023-06-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-13
Termination Date 2023-07-28
Section 1332
Status Terminated

Parties

Name WILLMAN
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
1905913 Other Fraud 2019-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-18
Termination Date 2021-03-31
Section 1332
Sub Section FR
Status Terminated

Parties

Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
Name BURKE,
Role Plaintiff
1405343 Other Personal Injury 2014-07-16 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-16
Termination Date 2015-07-27
Date Issue Joined 2014-07-25
Pretrial Conference Date 2015-03-02
Section 1332
Sub Section NR
Status Terminated

Parties

Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
Name STRUM
Role Plaintiff
2001291 Other Fraud 2020-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-13
Termination Date 2021-07-21
Date Issue Joined 2021-03-09
Section 1332
Sub Section FR
Status Terminated

Parties

Name CAMPBELL
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
2008496 Other Fraud 2020-10-12 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-12
Termination Date 2022-04-07
Section 1332
Sub Section FR
Status Terminated

Parties

Name MITCHELL
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
2206588 Other Personal Injury 2022-08-03 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-03
Termination Date 2024-06-13
Date Issue Joined 2024-01-30
Section 1332
Sub Section CT
Status Terminated

Parties

Name ESCOFFIER
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
2100082 Other Labor Litigation 2021-01-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-06
Termination Date 2024-05-01
Date Issue Joined 2022-06-16
Section 0704
Status Terminated

Parties

Name LICHTMAN,
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
2306699 Other Personal Property Damage 2023-09-08 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-08
Termination Date 2024-04-11
Section 1332
Sub Section CT
Status Terminated

Parties

Name DEVERE
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
2005392 Other Personal Injury 2020-11-06 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-06
Termination Date 2021-11-01
Section 1331
Sub Section PI
Status Terminated

Parties

Name PETRIASHVILI
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
0903991 Civil Rights Employment 2009-04-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 9000000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-22
Termination Date 2010-04-09
Date Issue Joined 2009-05-20
Trial End Date 2010-04-07
Section 2000
Sub Section E
Status Terminated

Parties

Name SCHWARTZ
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
1205357 Other Personal Injury 2012-10-25 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-25
Termination Date 2014-10-15
Date Issue Joined 2012-11-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name OMO-ABU
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
2307566 Other Personal Injury 2023-08-25 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-25
Termination Date 2024-07-10
Pretrial Conference Date 2023-09-13
Section 1332
Status Terminated

Parties

Name BEAR
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
2307565 Other Personal Injury 2023-08-25 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-25
Termination Date 2023-09-06
Section 1332
Sub Section CT
Status Terminated

Parties

Name BEAR
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant
2403054 Other Personal Injury 2024-04-22 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-22
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name ARENSBERG
Role Plaintiff
Name WHOLE FOODS MARKET GROUP, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State