Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VISA U.S.A. INC.

Filing Information
F10000003056 94-1721694 07/07/2010 DE ACTIVE
Principal Address
900 METRO CENTER BLVD
FOSTER CITY, CA 94404
Mailing Address
900 METRO CENTER BLVD
FOSTER CITY, CA 94404

Changed: 04/30/2013
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 08/09/2011

Address Changed: 08/09/2011
Officer/Director Detail Name & Address

Title CEO

MCINERNEY, RYAN
900 Metro Center Blvd.
Foster City, CA 94404

Title Asst. Secretary

CHOI, SUE
900 METRO CENTER BLVD
FOSTER CITY, CA 94404

Title CFO

Suh, Chris
900 Metro Center Blvd.
Foster City, CA 94404

Title Director, Sr. VP and Asst. Secretary

Gordon, Dan
900 METRO CENTER BLVD
FOSTER CITY, CA 94404

Title Director, Senior VP, Chief Accounting Officer, Global Corporate Controller

Andreski, Peter
900 METRO CENTER BLVD
FOSTER CITY, CA 94404

Title Group Executive, LAC

Coello Figueroa, Eduardo
900 Metro Center Blvd.
Foster City, CA 94404

Title Executive VP, Chief People and Corporate Affairs Officer and Secretary

Mahon Tullier, Kelly
900 Metro Center Blvd.
Foster City, CA 94404

Title Senior VP, Treasurer

Ostrowski, Colleen
900 METRO CENTER BLVD
FOSTER CITY, CA 94404

Title VP

Yost, Robert
900 METRO CENTER BLVD
FOSTER CITY, CA 94404

Title VP

Yee, Denise
900 METRO CENTER BLVD
FOSTER CITY, CA 94404

Title Asst. Secretary

Lewen, Ulric
900 METRO CENTER BLVD
FOSTER CITY, CA 94404

Title Director and Senior Vice President, Tax

Monfries, Wayne
900 METRO CENTER BLVD
FOSTER CITY, CA 94404

Title Senior Vice President

Murphy, Michele
900 METRO CENTER BLVD
FOSTER CITY, CA 94404

Annual Reports
Report YearFiled Date
2022 01/07/2022
2023 01/05/2023
2024 03/12/2024