- Home >
- U.S. >
- California >
- Torrance
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Toyota Motor Credit Corporation
Active Torrance, CA
(310)787-1310
Toyota Motor Credit Corporation Overview
Toyota Motor Credit Corporation filed as a Articles of Incorporation in the State of California on Monday, October 4, 1982 and is approximately forty-two years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Toyota Motor Credit Corporation
Network Visualizer
Advertisements
Key People
Who own Toyota Motor Credit Corporation
Name | |
---|---|
Mark Templin 7 |
President
CEO
Chief Executive Officer
Director
NonDir
Secretary
|
Scott Cooke 7 |
CEO
CFO
Director
Senior Vp
Gvp
|
James Schofield 4 |
CFO
|
Mao Saka 3 |
Treasurer
Director
|
Alec Hagey 4 |
Director
COO
Svp
Gvp
|
Tetsuo Ogawa 3 |
Director
|
Jack Hollis 3 |
Director
|
Hiroyoshi Korosue 1 |
Director
|
Sean Gurgle |
Assistant Secretary
|
Michael Groff 4 |
NonDir
NonPres
President
CEO
Chief Executive Officer
Director
Secretary
Chief Executive Officer
Corporate Planning
Group Vp
Operations
|
Toshiaki Kawai 7 |
NonDir
NonTreas
Treasurer
Director
Executive Vice Presi
|
Katherine Adkins 5 |
NonSec
Secretary
Director
|
James Lentz 4 |
NonDir
Director
Executive Committee
|
Robert Carter 3 |
NonDir
Director
|
Akihiro Fukutome 2 |
NonDir
Director
|
Anna Sampang |
Gvp-Service Operatio
Gvp
|
George Borst 4 |
President
CEO
Director
Secretary
Chief Executive Officer
Executive Committee
|
Geroge Borst |
President
Chief Executive Officer
|
Taggart Mark |
President
Director
Chief Executive Officer
|
Chris Ballinger 8 |
Treasurer
Director
Group Vp
|
Kiyohisa Funasaki 8 |
Treasurer
Director
|
Ichiro Yajima 4 |
Treasurer
Director
Executive Vp
Vice President
Executive Committee
Executive Vice Presi
|
Nagashino Tadashi |
Treasurer
Vice President
|
Katauskas Paul |
Treasurer
Chief Financial Officer
|
Yukitoshi Funo 6 |
Director
Executive Committee
|
Yoshimi Inaba 4 |
Director
|
Kazuo O'Hara 3 |
Director
|
David Pelliccioni 2 |
Director
Secretary
Senior Vp
Vice President
Cao
Executive Committee
Senior Vice Presiden
Svp
|
Takeshi Suzuki 1 |
Director
|
Riki Inuzuka 1 |
Director
|
Takuo Sasaki 1 |
Director
|
Takahiko Ijichi 1 |
Director
|
Hideto Ozaki |
Director
Executive Committee
|
Eiji Hirano |
Director
|
Eji Hirano |
Director
|
Yoshimasa Ishii |
Director
|
Yasuhiro Yomoda |
Director
|
Meloy Andrew |
Secretary
|
Mike Wells 4 |
Vice President
Marketing
Product
|
Shaun Coyne |
Vice President
Chief Information of
|
Dave Crandall |
Vice President
Csc Operations
|
Tom Kiel |
Vice President
Chief Accounting Off
|
Julia Wada |
Vice President
Gvp
Human Resources
Real Estate
|
Pete Carey 2 |
Gvp
|
Jarret Johnson 2 |
Assistant Secretary
|
John Stillo 1 |
Chief Financial Officer
Group Vp
|
Geri Brewster |
General Counsel
Group Vp
|
Mike Owens |
Gvp
|
Fullam Stephen |
Chief Risk Officer
|
Thomson Alexandra |
Chief Compliance Off
|
Sasso John Scott |
Chief Administrative
|
Palme Robert |
Chief Operating Officer
|
Garrett Smith |
Marketing Off
National Sales
|
Showing 8 records out of 53
Known Addresses for Toyota Motor Credit Corporation
111 8th Ave
New York, NY 10011
19001 S Western Ave
Torrance, CA 90501
2325 Dulles Corner Blvd
Herndon, VA 20171
19200 Gramercy Pl
Torrance, CA 90501
19851 S Western Ave
Torrance, CA 90509
5005 N River Blvd NE
Cedar Rapids, IA 52411
6565 Headquarters Dr
Plano, TX 75024
6565 Headquarters Dr
W2-5A Plano, TX 52411
Corporate Filings for Toyota Motor Credit Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P01664 |
Date Filed: | Wednesday, April 18, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6220806 |
Date Filed: | Monday, May 21, 1984 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01123946 |
Date Filed: | Monday, October 4, 1982 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C6356-1983 |
Date Filed: | Monday, September 26, 1983 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | NEW YORK |
State ID: | 942726 |
Date Filed: | Wednesday, September 12, 1984 |
DOS Process | Toyota Motor Credit Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/26/1983 | Foreign Qualification | ||
5/21/1984 | Application For Certificate Of Authority | ||
9/12/1984 | Name History/Actual | Toyota Motor Credit Corporation | |
9/12/1984 | Name History/Actual | Toyota Motor Credit Corporation | |
1/6/1985 | Change Of Registered Agent/Office | ||
6/24/1985 | Amendment | CAPITAL STOCK WAS $20,000,000 | |
2/18/1986 | Amendment | CAPITAL STOCK WAS $60,000,000.00 = 6,000 @ $10,000.00 | |
5/5/1987 | Amendment | CAPITAL STOCK WAS $110,000,000.00 , PAR VALUE IS $10,000 | |
3/26/1990 | Application For Amended Certificate Of Authority | ||
4/2/1990 | Amendment | CAPITAL STOCK WAS 500000000 DMF PAR VALUE IS $10,000.00. DMF | |
7/13/1990 | Change Of Registered Agent/Office | ||
11/22/1991 | Certificate of Assumed Business Name | ||
11/1/1994 | Change Of Registered Agent/Office | ||
11/1/1994 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 M K | |
7/14/1997 | Change Of Registered Agent/Office | ||
8/17/1998 | Annual List | ||
10/20/1999 | Annual List | ||
8/22/2000 | Annual List | ||
9/22/2001 | Annual List | ||
3/8/2002 | Certificate of Assumed Business Name | ||
9/9/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/27/2003 | Certificate of Assumed Business Name | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/21/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/1/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/7/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
8/22/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/18/2008 | Annual List | 1FSC VIA REG MAIL 9/23/08 FAB | |
12/31/2008 | Public Information Report (PIR) | ||
3/26/2009 | Registered Agent Change | ||
3/27/2009 | Change of Registered Agent/Office | ||
8/18/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/18/2010 | Amended & Restated Articles | Previous Stock Value: Par Value Shares: 100,000 Value: $ 10,000.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000,000,000.00New Stock Value: No Par Value Shares: 100,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
7/14/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/10/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/21/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/22/2013 | Certificate of Assumed Business Name | ||
7/25/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/27/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
8/6/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/27/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/10/2017 | Application for Amended Registration | ||
8/10/2017 | Annual List | 17-18 | |
8/23/2017 | Certificate of Assumed Business Name | ||
12/31/2017 | Public Information Report (PIR) | ||
7/19/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
9/10/2019 | Certificate of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Toyota Motor Credit Corporation
Serial Number:
86490316
Drawing Code: 4000
|
|
Serial Number:
78306215
Drawing Code: 1000
|
|
Serial Number:
78702490
Drawing Code: 4000
|
|
Serial Number:
86532762
Drawing Code: 4000
|
|
Serial Number:
76527020
Drawing Code: 1000
|
|
Serial Number:
78960921
Drawing Code: 4000
|
|
Serial Number:
76202829
Drawing Code: 3000
|
|
Serial Number:
78702482
Drawing Code: 4000
|
|
Serial Number:
78583024
Drawing Code: 4000
|
|
Serial Number:
77487629
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Toyota Motor Credit Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Toyota Motor Credit Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
111 8th Ave New York, NY 10011
19001 S Western Ave Torrance, CA 90501
2325 Dulles Corner Blvd Herndon, VA 20171
19200 Gramercy Pl Torrance, CA 90501
19851 S Western Ave Torrance, CA 90509
5005 N River Blvd NE Cedar Rapids, IA 52411
6565 Headquarters Dr Plano, TX 75024
6565 Headquarters Dr W2-5A Plano, TX 52411
These addresses are known to be associated with Toyota Motor Credit Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records