209 CMR, § 45.12

Current through Register 1531, September 27, 2024
Section 45.12 - Reports to the Commissioner
(1)Check Seller Annual Statement. On or before February 14th of each year, each check seller shall file a sworn statement in such form as the Commissioner shall prescribe, setting forth the names and business addresses of its authorized agents and any other information required by the Commissioner.
(2)Check Seller Notifications. On or before the 15th of May, and the 14th of August and November of each year, each check seller shall notify the Commissioner of any change in the list of authorized agents contained in the Annual Statement referenced in 209 CMR 45.12(1), and shall file the names of any additional authorized agents appointed or of any authorized agents whose authority was revoked by the Check Seller.
(3)Check Casher Annual Report. On or before March 31st of each year, each licensed check casher shall file a copy of the completed Check Cashing Fee Schedule required pursuant to 209 CMR 45.06 and an annual report with the Commissioner for the preceding calendar year in such form as the Commissioner shall prescribe. Any amendment made to the Check Cashing Fee Schedule shall be filed with the Division in writing forthwith. Such filing shall state the date on which the amended Check Cashing Fee Schedule became or will become effective.
(4)Foreign Transmittal Agency Annual Report. On or before March 31st of each year, each licensed foreign transmittal agency shall file an annual report with the Commissioner for the preceding calendar year in such form as the Commissioner shall prescribe.

209 CMR, § 45.12

Amended by Mass Register Issue 1321, eff. 9/9/2016.
Amended by Mass Register Issue 1408, eff. 1/10/2020.