9-B §1316. Trust activities
§1316. Trust activities 1. Authority. A foreign bank that has established a Maine branch or Maine agency in accordance with section 1312 may engage in trust activities at that Maine branch or Maine agency upon 30 days’ prior notification to the superintendent. [PL 1997, c. 182, Pt. B, §3 (NEW).] 2. Territorial application. All […]
9-B §1317. Service of process
§1317. Service of process A foreign bank having a Maine agency, Maine branch or Maine representative office shall maintain a registered office and is subject to service of process in the manner provided for in Title 13-C, chapter 15. [RR 2001, c. 2, Pt. B, §21 (COR); RR 2001, c. 2, Pt. B, §58 […]
9-B §1318. Deposit requirements; asset requirements
§1318. Deposit requirements; asset requirements 1. Deposit requirement. Upon the opening of a Maine branch or Maine agency and thereafter, a foreign bank shall keep on deposit, in accordance with rules the superintendent may prescribe, with a financial institution authorized to do business in the State, except for a foreign bank, United States dollar deposits […]
9-B §1319. Record keeping and reporting
§1319. Record keeping and reporting 1. General. A Maine branch, Maine agency or Maine representative office shall comply with applicable record-keeping and reporting requirements that apply to financial institutions organized under this Title and with any additional requirements that may be prescribed by the superintendent. A Maine branch, Maine agency, Maine representative office and the […]
9-B §1320. Disclosure of lack of deposit insurance
§1320. Disclosure of lack of deposit insurance Each foreign bank operating a Maine branch or Maine agency shall, in a manner established by the superintendent, give notice that deposits and credit balances in that branch or agency are not insured by the Federal Deposit Insurance Corporation. [PL 1997, c. 182, Pt. B, §3 (NEW).] […]
9-B §1321. Notice of changes in name and location
§1321. Notice of changes in name and location 1. Notice. A foreign bank maintaining a Maine branch, Maine agency or Maine representative office shall provide the superintendent with prior notice of the following events: A. A change in corporate name; [PL 1997, c. 182, Pt. B, §3 (NEW).] B. A change of mailing […]
9-B §1322. Change of control of foreign bank
§1322. Change of control of foreign bank A foreign bank that is licensed to establish and maintain a Maine branch, Maine agency or Maine representative office shall file with the superintendent a notice, in such form and containing such information as the superintendent may prescribe, no later than 14 calendar days after that foreign bank […]
9-B §1323. Voluntary closure of Maine branch, Maine agency or Maine representative office
§1323. Voluntary closure of Maine branch, Maine agency or Maine representative office 1. Maine branch or Maine agency. A foreign bank may voluntarily close a Maine branch or Maine agency in accordance with section 335, subsection 2. [PL 1997, c. 182, Pt. B, §3 (NEW).] 2. Maine representative office. A foreign bank may voluntarily […]
9-B §1324. Conversions
§1324. Conversions 1. Authority. A foreign bank may convert a Maine representative office to a Maine agency or Maine branch, or convert a Maine agency to a Maine representative office or a Maine branch, or convert a Maine branch to a Maine agency or Maine representative office with the prior approval of the superintendent. A […]
9-B §1325. Assessment, examination and enforcement
§1325. Assessment, examination and enforcement 1. Assessment. A foreign bank operating a Maine branch or a Maine agency shall pay assessments to the superintendent in accordance with section 214, subsection 2. [PL 1997, c. 182, Pt. B, §3 (NEW).] 2. Examination. The superintendent may examine each Maine branch, Maine agency or Maine representative office […]