A. Upon any change of a notary public's name, the notary public shall, within ten days of such change, make application to the secretary of state for issuance of a corrected commission. The application shall be on a form prescribed by the secretary of state and shall contain an impression or image of the new seal or stamp bearing the new name of the notary public exactly as it appears on the application. Upon receipt of the completed application, the secretary of state shall issue a corrected certificate of appointment showing the notary public's new name. The commission on the corrected certificate of appointment expires on the same date as the commission on the certificate of appointment it replaces.
B. The notary public shall notify the surety for the notary public's bond in writing within ten days of a change of name and provide the surety with the new name of the notary public exactly as it was provided to the secretary of state. Within ten days of the notice from the notary public, the surety shall issue a rider to the notary public's bond and distribute a copy of the rider to the notary public and the secretary of state.
History: Laws 2003, ch. 286, § 20.
Delayed repeals. — Laws 2021, ch. 21, § 36 repeals 14-12A-20 NMSA 1978, effective January 1, 2022.
Effective dates. — Laws 2003, ch. 286, § 28 Laws 2003, ch. 286, § 20 effective July 1, 2003.
Structure 2021 New Mexico Statutes
Chapter 14 - Records, Rules, Legal Notices, Oaths
Section 14-12A-1 - Short title. (Repealed effective January 1, 2022.)
Section 14-12A-2 - Definitions. (Repealed effective January 1, 2022.)
Section 14-12A-3 - Qualifications. (Repealed effective January 1, 2022.)
Section 14-12A-4 - Application. (Repealed effective January 1, 2022.)
Section 14-12A-5 - Appointment; term. (Repealed effective January 1, 2022.)
Section 14-12A-6 - Reappointment. (Repealed effective January 1, 2022.)
Section 14-12A-7 - Powers and prohibitions. (Repealed effective January 1, 2022.)
Section 14-12A-8 - Refusal to notarize. (Repealed effective January 1, 2022.)
Section 14-12A-9 - Surety bond and duties of surety. (Repealed effective January 1, 2022.)
Section 14-12A-10 - Avoidance of influence. (Repealed effective January 1, 2022.)
Section 14-12A-12 - Improper documents. (Repealed effective January 1, 2022.)
Section 14-12A-13 - Intent to deceive. (Repealed effective January 1, 2022.)
Section 14-12A-14 - Testimonials. (Repealed effective January 1, 2022.)
Section 14-12A-15 - Unauthorized practice of law. (Repealed effective January 1, 2022.)
Section 14-12A-16 - Fees. (Repealed effective January 1, 2022.)
Section 14-12A-17 - Official signature. (Repealed effective January 1, 2022.)
Section 14-12A-18 - Official seal or stamp. (Repealed effective January 1, 2022.)
Section 14-12A-19 - Endorsing date of commission. (Repealed effective January 1, 2022.)
Section 14-12A-20 - Change of name. (Repealed effective January 1, 2022.)
Section 14-12A-21 - Change of address. (Repealed effective January 1, 2022.)
Section 14-12A-22 - Certification. (Repealed effective January 1, 2022.)
Section 14-12A-23 - Resignation. (Repealed effective January 1, 2022.)
Section 14-12A-24 - Disposition of the seal and stamp. (Repealed effective January 1, 2022.)
Section 14-12A-26 - Removal from office. (Repealed effective January 1, 2022.)