MA 10-Q Quarterly Report Sept. 30, 2018 | Alphaminr

MA 10-Q Quarter ended Sept. 30, 2018

MASTERCARD INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 26, 2024
DEF 14A
Filed on April 28, 2023
DEF 14A
Filed on April 29, 2022
DEF 14A
Filed on April 29, 2021
DEF 14A
Filed on April 29, 2020
DEF 14A
Filed on April 29, 2019
DEF 14A
Filed on April 27, 2018
DEF 14A
Filed on April 28, 2017
DEF 14A
Filed on April 29, 2016
DEF 14A
Filed on April 28, 2015
DEF 14A
Filed on April 17, 2014
DEF 14A
Filed on April 25, 2013
DEF 14A
Filed on April 24, 2012
DEF 14A
Filed on April 29, 2011
DEF 14A
Filed on July 30, 2010
TABLE OF CONTENTS
Part I Financial InformationItem 1. Consolidated Financial Statements (unaudited)Note 1. Summary Of Significant Accounting PoliciesNote 13 (income Taxes)Note 16 (foreign Exchange Risk Management)Note 3 (revenue)Note 2. AcquisitionsNote 3. RevenueNote 4. Earnings Per ShareNote 5. Cash, Cash Equivalents, Restricted Cash and Restricted Cash EquivalentsNote 14 (legal and Regulatory Proceedings)Note 6. Fair Value and Investment SecuritiesNote 15 (settlement and Other Risk Management)Note 7 (prepaid Expenses and Other Assets)Note 7. Prepaid Expenses and Other AssetsNote 1 (summary Of Significant Accounting Policies)Note 8. Accrued Expenses and Accrued LitigationNote 9. DebtNote 10. Stockholders EquityNote 11. Accumulated Other Comprehensive Income (loss)Note 12. Share-based PaymentsNote 13. Income TaxesNote 14. Legal and Regulatory ProceedingsNote 15. Settlement and Other Risk ManagementNote 16. Foreign Exchange Risk ManagementItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsNote 15 (settlement andNote 9 (debt)Note 10 (stockholders Equity)Item 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II - Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 5. Other InformationItem 6. Exhibits

Exhibits

10.1 Superseding and Amended Class Settlement Agreement, dated September 17, 2018, by and among Mastercard Incorporated and Mastercard International Incorporated; Visa, Inc., Visa U.S.A. Inc. and Visa International Service Association; the Class Plaintiffs defined therein; and the Customer Banks defined therein (incorporated by reference to Exhibit 10.1 to the Companys Current Report on Form 8-K filed September 18, 2018 (File No. 001-32877)). 15* Awareness Letter from the Companys Independent Registered Public Accounting Firm. 31.1* Certification of Ajay Banga, President and Chief Executive Officer, pursuant to Rule 13a-14(a)/15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2* Certification of Martina Hund-Mejean, Chief Financial Officer, pursuant to Rule 13a-14(a)/15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1* Certification of Ajay Banga, President and Chief Executive Officer, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 32.2* Certification of Martina Hund-Mejean, Chief Financial Officer, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 99.1* Disclosure pursuant to Section 219 of the Iran Threat Reduction and Syria Human Rights Act of 2012.