A. Any insurer failing, without just cause reasonably beyond control of the insurer, to file its annual statement as required in Section 59A-5-29 NMSA 1978 shall be required to pay a penalty of one hundred dollars ($100) for each day's delay, but not to exceed five thousand dollars ($5,000) in aggregate amount. This penalty may be in addition to any refusal to continue, or suspension or revocation of, the insurer's certificate of authority for such failure.
B. Any director, officer, agent or employee of any insurer who subscribes to, makes or concurs in making or publishing any annual or other statement of the insurer required by law, knowing the same to contain any material statement that is false, shall upon conviction thereof be guilty of a misdemeanor and upon conviction shall be sentenced to a fine of not more than one thousand dollars ($1,000), unless by its extent and nature the offense is punishable under other statutes as a felony.
History: Laws 1984, ch. 127, § 97; 2017, ch. 130, § 4.
The 2017 amendment, effective July 1, 2017, removed the requirement that a civil action be brought by the New Mexico attorney general in order for the superintendent of insurance to collect penalties for late or false annual statements; in Subsection A, after "Section", changed "96 of this article" to "59A-5-29 NMSA 1978", and after "in aggregate amount", deleted "to be recovered in a civil action brought against the insurer in the name of the State of New Mexico by the attorney general.", and deleted "Such", and added "This".
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.