clear space clear space clear space white space
A
 r c h i v e s   o f   M a r y l a n d   O n l i n e
  Maryland State Archives | Index | Help | Search search for:
clear space
white space
Session Laws, 1997
Volume 795, Page 355   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

PARRIS N. GLENDENING, Governor

Ch. 5

12-411.

(a) Each agent that a licensee names under a license is the designated agent of
the licensee for all purposes in connection with the licensee's busin
ess under that license.
ANY VIOLATION OF THIS SUBTITLE BY ANY AGENT OF A LICENSEE SHALL BE
DEEMED TO BE THE RESPONSIBILITY OF THE LICENSEE.

(b) [Each licensee shall pay to the Commissioner, as provided in this section, an
annual agent fee of $4 for
each agent of the licensee who is not a person exempted from
the licensing provisions of this subtitle by § 12-402 of this subtitle.] EACH AGENT THAT
A LICENSEE NAMES UNDER A LICENSE SHALL BE AUTHORIZED BY AN EXPRESS
WRITTEN CONTRACT, WHICH, FOR CONTRACTS ENTERED INTO AFTER OCTOBER 1,

1997, SHALL PROVIDE THE FOLLOWING:

(1) THAT THE LICENSEE APPOINTS THE PERSON AS ITS AGENT WITH
AUTHORITY TO ENGAGE IN THE BUSINESS OF MONEY TRANSMISSION ON BEHALF OF

THE LICENSEE;

(2) THAT NEITHER THE LICENSEE NOR THE AGENT MAY AUTHORIZE
SUBAGENTS WITHOUT WRITTEN CONSENT OF THE COMMISSIONER; AND

(3) THAT THE AGENT IS SUBJECT TO SUPERVISION AND REGULATION
BY THE COMMISSIONER.

(c) [With the application for a new license, the applicant shall pay for that license
year the required agent fee for each agent who is named in the application and for whom
a f
ee is required under subsection (b) of this section.]COPIES OF ALL SUCH
CONTRACTS SHALL BE MADE AVAILABLE TO THE COMMISSIONER, UPON REQUEST.

(d) (1) On or before JANUARY 10 AND July 10 of each year, each licensee shall
f
ile with the Commissioner a report that:

(i) Is in the form that the Commissioner requires; and

(ii) Is signed and verified by the licensee.

(2) [This report] THE REPORTS shall include, as of [July 1] THE
PRECEDING DECEMBER 31 OR JUNE 30, RESPECTIVELY [of that year]:

(I) AN ALPHABETICAL LISTING OF ALL AGENTS OF THE LICENSEE,
INCLUDING: NAME, BUSINESS ADDRESS, NATURE OF BUSINESS, AND DATE OF
APPOINTMENT OF EACH AGENT;

[(i)] (II) The name, business address, nature of business, and date of
appointment of each new agent appoint
ed by the licensee [since December 1 of the
preceding year] DURING THE PREVIOUS 6 MONTHS; [and

(ii)] (III) The name of any agent whose agency has been canceled by
the licensee [since December 1 of the preceding year] DURING THE PREVIOUS 6
MONTHS; AND

(IV) ANY OTHER INFORMATION THAT THE COMMISSIONER

REQUIRES.

- 355 -

 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Session Laws, 1997
Volume 795, Page 355   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>


This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website!



An Archives of Maryland electronic publication.
For information contact mdlegal@mdarchives.state.md.us.

©Copyright  October 11, 2023
Maryland State Archives