A. Suspension of an insurer's certificate of authority shall be for a fixed period of time not to exceed two years or until the occurrence of a specific event necessary for remedying the reasons for suspension. During the suspension period the superintendent may modify or rescind the suspension by further order.
B. During the suspension period the insurer shall not solicit or write any new business in this state, but shall file its annual statement, pay fees, licenses and taxes as required under the Insurance Code, and may service its business already in force in this state, as if the certificate of authority had continued in full force. Upon failure of the insurer to continue its certificate of authority in accordance with this subsection, the insurer's certificate of authority shall be revoked.
C. If the suspension of the certificate of authority is for a fixed period of time and the certificate of authority has not been otherwise terminated, upon expiration of the suspension period, the insurer's certificate of authority shall automatically reinstate unless the superintendent finds that the insurer is not in compliance with the requirements of the Insurance Code.
D. If the suspension of the certificate of authority was until the occurrence of a specific event and the certificate of authority has not been otherwise terminated, upon the presentation of evidence satisfactory to the superintendent that the specific event has occurred, the insurer's certificate of authority shall be reinstated unless the superintendent finds that the insurer is otherwise not in compliance with the requirements of the Insurance Code. The superintendent shall promptly notify the insurer of such reinstatement, and the insurer shall not consider its certificate of authority reinstated until so notified by the superintendent. If satisfactory evidence as to the occurrence of the specific event has not been presented to the superintendent within two years of the date of the suspension, the certificate of authority shall be revoked.
E. Nothing contained in this section shall prevent the superintendent from revoking a certificate of authority at any time upon any ground specified in the Insurance Code.
History: Laws 1984, ch. 127, § 94; 1993, ch. 320, § 11.
Cross references. — For the Insurance Code, see 59A-1-1 NMSA 1978 and notes thereto.
The 1993 amendment, effective June 18, 1993, rewrote Subsections A and C, added the last sentence in Subsection B and added Subsections D and E.
Structure New Mexico Statutes
Article 5 - Authorization of Insurers and General Requirements
Section 59A-5-1 - Definitions, in general.
Section 59A-5-2 - "Alien" insurer defined.
Section 59A-5-3 - "Charter" defined.
Section 59A-5-4 - "Domestic" insurer defined.
Section 59A-5-5 - "Foreign" insurer defined.
Section 59A-5-6 - "Lloyds" insurer defined.
Section 59A-5-7 - "Mutual" insurer defined.
Section 59A-5-8 - "Reciprocal" insurer defined.
Section 59A-5-9 - "Stock" insurer defined.
Section 59A-5-10 - Certificate of authority required; penalty.
Section 59A-5-11 - Exemptions from authority requirement.
Section 59A-5-11.1 - Exemption from authority requirement; provider service networks.
Section 59A-5-12 - General eligibility for certificate of authority.
Section 59A-5-13 - General eligibility for authority; ownership and management.
Section 59A-5-14 - Name of insurer.
Section 59A-5-15 - Insuring power combinations.
Section 59A-5-16 - Capital funds, deposits, required for certificate of authority.
Section 59A-5-17 - Insuring powers without added basic capital.
Section 59A-5-18 - General deposit.
Section 59A-5-19 - Special deposit or bond.
Section 59A-5-20 - General deposit of alien insurer.
Section 59A-5-21 - Application for certificate of authority.
Section 59A-5-22 - Issuance, refusal of authority; ownership of certificate.
Section 59A-5-23 - Continuance, expiration, reinstatement of certificate of authority.
Section 59A-5-24 - Suspension or revocation of certificate of authority; mandatory grounds.
Section 59A-5-25 - Impairment as grounds for suspension or revocation of certificate of authority.
Section 59A-5-27 - Duration of suspension; insurer's obligations during suspension; reinstatement.
Section 59A-5-28 - General corporation statutes inapplicable to foreign insurers.
Section 59A-5-29 - Annual statement.
Section 59A-5-29.1 - Quarterly reports.
Section 59A-5-30 - Penalties for late, false annual statements.
Section 59A-5-31 - Appointment of superintendent as process agent.