Name: | WHOLE FOODS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2016 (8 years ago) |
Entity Number: | 5049822 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Number | Type | Address | Description |
---|---|---|---|
662162 | Plant Dealers | 66 BROADWAY, NEW YORK, NY, 10005 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-08 | 2022-05-15 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-12-08 | 2022-05-15 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220515000623 | 2021-08-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-08-27 |
161208010182 | 2016-12-08 | ARTICLES OF ORGANIZATION | 2016-12-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-05-16 | No data | 113 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3040065 | SCALE-01 | INVOICED | 2019-05-28 | 640 | SCALE TO 33 LBS |
2753193 | OL VIO | INVOICED | 2018-03-01 | 500 | OL - Other Violation |
2724038 | OL VIO | CREDITED | 2018-01-02 | 250 | OL - Other Violation |
199681 | WH VIO | INVOICED | 2012-06-07 | 600 | WH - W&M Hearable Violation |
160026 | OL VIO | INVOICED | 2011-12-05 | 260 | OL - Other Violation |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State