2021 New Mexico Statutes
Article 8 - Nonprofit Corporations
Section 53-8-20 - Quorum of directors.

A. A majority of the number of directors fixed by the bylaws, or in the absence of a bylaw fixing the number of directors, then of the number stated in the articles of incorporation, shall constitute a quorum for the transaction of business, unless otherwise provided in the articles of incorporation or the bylaws; but in no event shall a quorum consist of less than one-third of the number of directors so fixed or stated. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the board of directors, unless the act of a greater number is required by the Nonprofit Corporation Act, the articles of incorporation or the bylaws.
B. A quorum, once attained at a meeting, shall be deemed to continue until adjournment, notwithstanding the voluntary withdrawal of enough directors to leave less than a quorum.
History: 1953 Comp., § 51-14-62, enacted by Laws 1975, ch. 217, § 20.
Am. Jur. 2d, A.L.R. and C.J.S. references. — 18B Am. Jur. 2d Corporations §§ 1470 to 1474.
19 C.J.S. Corporations § 438.

Structure 2021 New Mexico Statutes

2021 New Mexico Statutes

Chapter 53 - Corporations

Article 8 - Nonprofit Corporations

Section 53-8-1 - Short title.

Section 53-8-2 - Definitions.

Section 53-8-3 - Applicability.

Section 53-8-4 - Purposes.

Section 53-8-5 - General powers.

Section 53-8-6 - Defense of ultra vires.

Section 53-8-7 - Corporate name.

Section 53-8-8 - Registered office and registered agent.

Section 53-8-9 - Change of registered office or registered agent.

Section 53-8-10 - Service of process on corporation.

Section 53-8-11 - Members.

Section 53-8-12 - Bylaws.

Section 53-8-13 - Meetings of members.

Section 53-8-14 - Notice of members' meetings; waiver.

Section 53-8-15 - Voting.

Section 53-8-16 - Quorum.

Section 53-8-17 - Board of directors.

Section 53-8-18 - Number and election of directors.

Section 53-8-18.1 - Repealed.

Section 53-8-19 - Vacancy.

Section 53-8-20 - Quorum of directors.

Section 53-8-21 - Committees.

Section 53-8-22 - Directors' meetings.

Section 53-8-23 - Officers.

Section 53-8-24 - Removal of officers.

Section 53-8-25 - Liability.

Section 53-8-25.1 - Duties of directors.

Section 53-8-25.2 - Liability of directors.

Section 53-8-25.3 - Nonprofit corporations; boards of directors; liability; immunity.

Section 53-8-26 - Indemnification of officers and directors.

Section 53-8-27 - Books and records.

Section 53-8-28 - Shares of stock and dividends prohibited; exemption from franchise tax.

Section 53-8-29 - Loans to directors and officers.

Section 53-8-30 - Incorporators.

Section 53-8-31 - Articles of incorporation.

Section 53-8-32 - Filing of articles of incorporation.

Section 53-8-33 - Effect of incorporation.

Section 53-8-34 - Organization meetings.

Section 53-8-35 - Right to amend articles of incorporation.

Section 53-8-36 - Procedure to amend articles of incorporation.

Section 53-8-37 - Articles of amendment.

Section 53-8-38 - Effectiveness of amendment.

Section 53-8-39 - Restated articles of incorporation.

Section 53-8-40 - Procedure for merger.

Section 53-8-41 - Procedure for consolidation.

Section 53-8-42 - Adoption of merger or consolidation.

Section 53-8-43 - Articles of merger or consolidation.

Section 53-8-44 - Effect of merger or consolidation.

Section 53-8-45 - Merger or consolidation of domestic and foreign corporations.

Section 53-8-46 - Sale, lease, exchange or mortgage of assets.

Section 53-8-47 - Voluntary dissolution.

Section 53-8-48 - Distribution of assets.

Section 53-8-49 - Plan of distribution.

Section 53-8-50 - Revocation of voluntary dissolution proceedings.

Section 53-8-51 - Articles of dissolution.

Section 53-8-52 - Filing of articles of dissolution.

Section 53-8-53 - Revocation of certificate of incorporation.

Section 53-8-54 - Issuance of certificate of revocation.

Section 53-8-55 - Jurisdiction of court to liquidate assets and affairs of corporation.

Section 53-8-56 - Procedure in liquidation of corporation by court.

Section 53-8-57 - Qualification of receivers.

Section 53-8-58 - Filing of claims in liquidation proceedings.

Section 53-8-59 - Discontinuance of liquidation proceedings.

Section 53-8-60 - Decree of involuntary dissolution.

Section 53-8-61 - Filing of decree of dissolution.

Section 53-8-62 - Deposits with state treasurer.

Section 53-8-63 - Survival of remedy after dissolution.

Section 53-8-64 - Admission of foreign corporation.

Section 53-8-65 - Powers of foreign corporation.

Section 53-8-66 - Corporate name of foreign corporation.

Section 53-8-67 - Change of name by foreign corporation.

Section 53-8-68 - Application for certificate of authority.

Section 53-8-69 - Filing of application for certificate of authority.

Section 53-8-70 - Effect of [certificate of] authority.

Section 53-8-71 - Registered office and registered agent of foreign corporation.

Section 53-8-72 - Change of registered office or registered agent of foreign corporation.

Section 53-8-73 - Service of process on foreign corporation.

Section 53-8-74 - Repealed.

Section 53-8-75 - Merger of foreign corporation authorized to conduct affairs in this state.

Section 53-8-76 - Amended certificate of authority.

Section 53-8-77 - Withdrawal of foreign corporation.

Section 53-8-78 - Filing of application for withdrawal.

Section 53-8-79 - Revocation of certificate of authority.

Section 53-8-80 - Issuance of certificate of revocation.

Section 53-8-81 - Conducting affairs without certificate of authority.

Section 53-8-82 - Annual report.

Section 53-8-83 - Filing of annual report; initial report; supplemental report; extension of time.

Section 53-8-84 - Repealed.

Section 53-8-85 - Fees for filing documents and issuing certificates.

Section 53-8-86 - Recordkeeping.

Section 53-8-86.1 - Fees of secretary of state; dishonored check; civil penalty; suspension of filing.

Section 53-8-87 - Miscellaneous charges.

Section 53-8-88 - Penalty imposed upon corporation.

Section 53-8-88.1 - Dormant corporations; statement in lieu of annual report.

Section 53-8-89 - Reports; affirmation; penalty.

Section 53-8-90 - Authority to make refunds.

Section 53-8-91 - Appeal from commission [secretary of state].

Section 53-8-92 - Issuance of certificate of good standing and compliance.

Section 53-8-93 - Certificates and certified copies to be received in evidence.

Section 53-8-94 - Forms to be furnished by corporation commission [secretary of state].

Section 53-8-95 - Greater voting requirements.

Section 53-8-96 - Waiver of notice.

Section 53-8-97 - Action by members or directors without a meeting.

Section 53-8-98 - Unauthorized assumption of corporate powers.

Section 53-8-99 - Effect of repeal of prior acts.