2021 New Mexico Statutes
Article 4 - State Funds and Capital Programs
Section 6-4-19 - Maintenance of directory; notice.

A. If the attorney general determines to remove from or to not include a tobacco product manufacturer or brand family in the directory, the attorney general shall provide by email or other practicable means notice of the preliminary determination to the tobacco product manufacturer's registered agent for service of process in the state; provided, however, that if one of the bases of removal or non-inclusion in the directory is the failure to satisfy Section 7 [6-4-20 NMSA 1978] of the Tobacco Escrow Fund Act [6-4-14 to 6-4-24 NMSA 1978], the determination shall be final and no preliminary notice shall be necessary. The tobacco product manufacturer shall have ten business days from the date of the attorney general's notice of the preliminary determination to the registered agent for service of process in the state to establish, to the attorney general's satisfaction, compliance with Section 6-4-13 NMSA 1978 and the Tobacco Escrow Fund Act.
B. If the tobacco product manufacturer fails to establish said compliance within the ten-day period set forth above, the attorney general shall remove from or not include the tobacco product manufacturer or brand family in the directory. The determination to remove from or to not include a tobacco product manufacturer or brand family in the directory may be appealed to the district court pursuant to the provisions of Section 39-3-1.1 NMSA 1978.
History: Laws 2003, ch. 114, § 6.
Emergency clauses. — Laws 2003, ch. 114, § 12 contained an emergency clause and was approved April 2, 2003.

Structure 2021 New Mexico Statutes

2021 New Mexico Statutes

Chapter 6 - Public Finances

Article 4 - State Funds and Capital Programs

Section 6-4-1 - Capital programs; preparation; duties.

Section 6-4-2 - [General fund created.]

Section 6-4-2.1 - General fund operating reserve created; authorizing expenditures.

Section 6-4-2.2 - General fund tax stabilization reserve.

Section 6-4-2.3 - Appropriation contingency fund.

Section 6-4-2.4 - Repealed.

Section 6-4-2.5 - New Mexico recovery and reinvestment fund.

Section 6-4-3 - State revenue-sharing trust fund created.

Section 6-4-4 - Transfers between general fund reserves.

Section 6-4-5 - Repealed.

Section 6-4-6 - Expenditures authorized to maintain cash flow.

Section 6-4-7 - Computer systems enhancement fund; created.

Section 6-4-8 - Repealed.

Section 6-4-9 - Tobacco settlement permanent fund; investment; distribution.

Section 6-4-10 - Tobacco settlement program fund created; purpose.

Section 6-4-11 - Tobacco settlement distributions to state; transfer to tobacco settlement permanent fund.

Section 6-4-12 - Definitions.

Section 6-4-13 - Requirements. (Contingent repeal.)

Section 6-4-13.1 - Severability.

Section 6-4-14 - Short title.

Section 6-4-15 - Findings and purpose.

Section 6-4-16 - Definitions.

Section 6-4-17 - Certification by tobacco product manufacturer.

Section 6-4-18 - Directory of tobacco product manufacturers and cigarette brands.

Section 6-4-18.1 - Bond requirements for newly qualified and elevated risk nonparticipating manufacturers.

Section 6-4-19 - Maintenance of directory; notice.

Section 6-4-20 - Agent for service of process.

Section 6-4-20.1 - Joint and several liability.

Section 6-4-21 - Reporting of information; escrow installments.

Section 6-4-22 - Penalties and other remedies.

Section 6-4-23 - General provisions.

Section 6-4-24 - Construction of act.

Section 6-4-24.1 - Attorney general authority; audit and investigation.

Section 6-4-24.2 - Presumption.

Section 6-4-25 - Gasoline and home heating relief fund; created.

Section 6-4-26 - Governor's contingency fund; created; purpose; audits.

Section 6-4-27 - Excess extraction taxes suspense fund; transfer of excess oil and gas emergency school tax revenue; tax stabilization reserve; early childhood education and care fund.