Search icon

TOYOTA MOTOR CREDIT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TOYOTA MOTOR CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1984 (41 years ago)
Entity Number: 942726
ZIP code: 75024
County: New York
Place of Formation: California
Address: 6565 Headquarters Dr, W2-5A, Plano, TX, United States, 75024
Principal Address: 6565 Headquarters Dr, W2-5A, W2-5A, Plano, TX, United States, 75024

Agent

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

DOS Process Agent

Name Role Address
TOYOTA MOTOR CREDIT CORPORATION DOS Process Agent 6565 Headquarters Dr, W2-5A, Plano, TX, United States, 75024

Chief Executive Officer

Name Role Address
SCOTT COOKE Chief Executive Officer 6565 HEADQUARTERS DR, W2-5A, W2-5A, PLANO, TX, United States, 75024

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 6565 HEADQUARTERS DR, W2-5A, W2-5A, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 6565 HEADQUARTERS DRIVE, W2-5A, PLANO, TX, 75024, 5965, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 6565 HEADQUARTERS DRIVE, W2-5A, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-10 Address 6565 HEADQUARTERS DRIVE, W2-5A, PLANO, TX, 75024, 5965, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910003752 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220901000044 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200910060557 2020-09-10 BIENNIAL STATEMENT 2020-09-01
SR-13249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180905007591 2018-09-05 BIENNIAL STATEMENT 2018-09-01

CFPB Complaint

Date:
2025-01-26
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-23
Issue:
Managing the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Date:
2025-01-17
Issue:
Problems at the end of the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with monetary relief
Date:
2025-01-17
Issue:
Problems at the end of the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with monetary relief
Date:
2025-01-15
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation

Court Cases

Court Case Summary

Filing Date:
2019-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TOYOTA MOTOR CREDIT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
TENEIRO,
Party Role:
Plaintiff
Party Name:
TOYOTA MOTOR CREDIT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
TOYOTA MOTOR CREDIT CORPORATION
Party Role:
Plaintiff
Party Name:
THE HARTFORD INSURAN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State