N.Y. Comp. Codes R. & Regs. tit. 3, ch. III, subch. B, pt. 402 - Budget Planners
- § 402.1 - Definitions
- § 402.2 - Application for a license
- § 402.3 - Services to be provided by licensee
- § 402.4 - Duration of qualifier experience
- § 402.5 - Provision for surety bond
- § 402.6 - Deposit of assets in lieu of surety bond; assets eligible for deposit
- § 402.7 - Deposit agreement; certificate of licensee
- § 402.8 - Reports of changes in directors, bylaws and certificate of incorporation of licensee
- § 402.9 - Debtors contact with licensees and banking department
- § 402.10 - Right of debtors to rescind contract
- § 402.11 - Term and termination; assignment
- § 402.12 - Unfair or deceptive acts or practices
- § 402.13 - Reports to be filed with the superintendent
- § 402.14 - Changes to licensee's fee structure
- § 402.15 - No commingling of licensee's funds
- § 402.16 - Licensee's privacy policy
- § 402.17 - Office display
- § 402.18 - Change of location
- § 402.19 - Reports of arrests, convictions, etc
- § 402.20 - Reports of misconduct
- § 402.21 - Books and records
- § 402.22 - Licensee's return of unused debtor funds
- § 402.23 - Effective date
Notes
Statutory authority: Banking Law, §§ 12, 587
State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.
No prior version found.