New Mexico Statutes
Article 8 - Nonprofit Corporations
Section 53-8-79 - Revocation of certificate of authority.

A. The certificate of authority of a foreign corporation to conduct affairs in New Mexico may be revoked by the commission [secretary of state] upon the conditions prescribed in this section when:
(1) the corporation has failed to file its annual report within the time required by the Nonprofit Corporation Act or has failed to pay any fees or penalties prescribed by that act when they have become due and payable;
(2) the corporation has failed to appoint and maintain a registered agent in New Mexico as required by the Nonprofit Corporation Act;
(3) the corporation has failed, after change of its registered agent, to file in the office of the commission [secretary of state] a statement of such change as required by the Nonprofit Corporation Act;
(4) the corporation has failed to file in the office of the commission [secretary of state] any amendment to its articles of incorporation or any articles of merger within the time prescribed by the Nonprofit Corporation Act;
(5) the certificate of authority of the corporation was procured through fraud practiced upon the state;
(6) the corporation has continued to exceed or abuse the authority conferred upon it by the Nonprofit Corporation Act; or
(7) a misrepresentation has been made of any material matter in an application, report, affidavit or other document submitted by the corporation pursuant to the Nonprofit Corporation Act.
B. A certificate of authority of a foreign corporation shall not be revoked by the commission [secretary of state] unless:
(1) the commission [secretary of state] has given the corporation not less than sixty days' notice thereof by mail addressed to the corporation's mailing address shown in the most recent annual report filed with the commission [secretary of state]; and
(2) the corporation fails prior to revocation to file an annual report, or pay fees or penalties, or file the required statement of change of registered agent, or file articles of amendment or articles of merger, or correct such misrepresentation pursuant to the Nonprofit Corporation Act.
History: 1953 Comp., § 51-14-121, enacted by Laws 1975, ch. 217, § 79; 1977, ch. 178, § 11; 2003, ch. 318, § 27.
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.
Cross references. — For appeal from secretary of state, see 53-8-91 NMSA 1978.
The 2003 amendment, effective July 1, 2003, deleted "or" at the end of Paragraphs A(1) to (5); in Subsection B, substituted "A" for "No" at the beginning, inserted "not" following "foreign corporation shall"; substituted "the corporation's mailing address shown in the most recent" for "its registered office in New Mexico and either to its principal office in the state or country under the laws of which it is incorporated or the principal office of the corporation as each address is shown in the last" following "mail addressed to" in Paragraph B(1); and deleted "corporation" preceding "commission" throughout the section.
Am. Jur. 2d, A.L.R. and C.J.S. references. — 36 Am. Jur. 2d Foreign Corporations § 189.
19 C.J.S. Corporations § 919.

Structure New Mexico Statutes

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.