New Mexico Statutes
Article 11 - Business Corporations; Substantive Provisions
Section 53-11-12 - Failure to appoint and maintain registered agent; penalty; reinstatement.

A. If a corporation fails for a period of thirty days to file the corporate reports required pursuant to Section 53-5-2 NMSA 1978 or to appoint and maintain a registered agent in this state or has failed for thirty days after change of its registered office or registered agent to file in the office of the commission [secretary of state] a statement of the change, the commission [secretary of state] shall notify the corporation of its delinquency by letter to the corporation's principal office. If the delinquency is not corrected within sixty days from the date the letter is mailed, the commission [secretary of state] shall issue a certificate of revocation that recites the grounds for revocation and its effective date.
B. A corporation administratively revoked pursuant to this section may apply to the commission [secretary of state] for reinstatement within two years after the effective date of revocation. The application shall:
(1) recite the name of the corporation and the effective date of its administrative revocation;
(2) state that the ground or grounds for revocation either did not exist or have been eliminated; and
(3) state that the corporation's name satisfies the requirements of Section 53-11-7 NMSA 1978.
C. If the commission [secretary of state] determines that the application contains the information required by Subsection B of this section and that the information is correct, it shall cancel the certificate of revocation and prepare a certificate of reinstatement that recites its determination and the effective date of reinstatement, file the original of the certificate and serve a copy on the corporation.
D. When the reinstatement is effective, it relates back to and takes effect as of the effective date of the administrative revocation and the corporation resumes carrying on its business as if the administrative revocation had never occurred.
History: 1953 Comp., § 51-24-11.1, enacted by Laws 1967, ch. 252, § 3; 2001, ch. 200, § 43; 2003, ch. 318, § 30.
Bracketed material. — The bracketed material was inserted by the compiler and is not part of the law.
Laws 2013, ch. 75, § 9 provided that as of July 1, 2013, the secretary of state, pursuant to N.M. const., Art. 11, § 19, shall assume responsibility for chartering corporations as provided by law, including the performance of the functions of the former corporations bureau of the public regulation commission, and that except for Subsection D of 53-5-8 NMSA 1978, references to the "public regulation commission", "state corporation commission" or "commission" shall be construed to be references to the secretary of state. See 8-4-7 NMSA 1978.
Compiler's notes. — This section is not a part of the ABA Model Business Corporation Act.
The 2003 amendment, effective July 1, 2003, in Subsection A, inserted "file the corporate reports required pursuant to Section 53-5-2 NMSA 1978 or to" following "thirty days to" and deleted "certified" following "statement delinquency by".
The 2001 amendment, effective July 1, 2001, inserted "reinstatement" in the section heading; inserted the Subsection A designation and added Subsections B, C and D; and in Subsection A, substituted "sixty days from the date the letter is mailed" for "thirty days form the date the letter is transmitted" and changed the consequences for a delinquent corporation, which formerly provided for the names and records of the corporation stricken from commission files, the issuance of a notice of dissolution, the setting of a hearing date, and appeal procedures.

Structure New Mexico Statutes

New Mexico Statutes

Chapter 53 - Corporations

Article 11 - Business Corporations; Substantive Provisions

Section 53-11-1 - Short title.

Section 53-11-2 - Definitions.

Section 53-11-3 - Purposes.

Section 53-11-4 - General powers.

Section 53-11-4.1 - Indemnification of directors and officers.

Section 53-11-5 - Power of corporation to acquire its own shares.

Section 53-11-6 - Defense of ultra vires.

Section 53-11-7 - Corporate name.

Section 53-11-9 - Registered name.

Section 53-11-10 - Renewal of registered name.

Section 53-11-11 - Registered office and registered agent.

Section 53-11-12 - Failure to appoint and maintain registered agent; penalty; reinstatement.

Section 53-11-13 - Change of registered office or registered agent.

Section 53-11-14 - Service of process on corporation.

Section 53-11-15 - Authorized shares.

Section 53-11-15.1 - Shares held for account.

Section 53-11-16 - Issuance of shares of preferred or special classes in series.

Section 53-11-17 - Subscriptions for shares.

Section 53-11-18 - Issuance of shares.

Section 53-11-19 - Payment for shares.

Section 53-11-20 - Stock rights and options.

Section 53-11-21 - Repealed.

Section 53-11-22 - Expenses of organization, reorganization and financing.

Section 53-11-23 - Shares represented by certificates and uncertificated shares.

Section 53-11-24 - Fractional shares.

Section 53-11-25 - Liability of subscribers and shareholders.

Section 53-11-26 - Shareholders' preemptive rights.

Section 53-11-27 - Bylaws.

Section 53-11-28 - Meetings of shareholders.

Section 53-11-29 - Notice of shareholders' meetings.

Section 53-11-30 - Closing of transfer books and fixing record date.

Section 53-11-31 - Voting list.

Section 53-11-32 - Quorum of shareholders.

Section 53-11-33 - Voting of shares.

Section 53-11-34 - Voting trusts and agreements among shareholders.

Section 53-11-35 - Board of directors.

Section 53-11-36 - Number and election of directors.

Section 53-11-37 - Classification of directors.

Section 53-11-38 - Vacancies.

Section 53-11-39 - Removal of directors.

Section 53-11-40 - Quorum of directors.

Section 53-11-40.1 - Director conflict of interest.

Section 53-11-41 - Executive and other committees.

Section 53-11-42 - Place and notice of directors' meetings; committee meetings.

Section 53-11-43 - Action by directors without a meeting.

Section 53-11-44 - Distributions to shareholders.

Section 53-11-45 - Repealed.

Section 53-11-46 - Liability of directors in certain cases.

Section 53-11-47 - Provisions relating to actions by shareholders.

Section 53-11-48 - Officers.

Section 53-11-49 - Removal of officers.

Section 53-11-50 - Books and records; financial reports to shareholders; examination of records.

Section 53-11-51 - Shares held for account.