Section 293-A:15.30 Revocation of Certificate of Authority.

(a) The certificate of authority of a foreign corporation to transact business in this state may be revoked by the 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 this chapter or has failed to pay any annual report, franchise or maintenance fees or penalties prescribed by this chapter when they have become due and payable;
      (2) The corporation has failed to appoint and maintain a registered agent in this state as required by this chapter;
      (3) The corporation has failed, after change of its registered office or registered agent, to file in the office of the secretary of state a statement of the change as required by this chapter;
      (4) The corporation has failed to file in the office of the secretary of state any amendment to its articles of incorporation within the time required by this chapter; or
      (5) A misrepresentation has been made of any material matter in any application, report, affidavit or other document submitted by the corporation or on its behalf, pursuant to this chapter.
   (b) No certificate of authority of a foreign corporation shall be revoked by the secretary of state unless:
      (1) He shall have given the corporation not less than 60 days' notice of the revocation by mail addressed to its principal office listed on the records of the New Hampshire secretary of state; and
      (2) The corporation shall fail prior to revocation to file the annual report, or pay the annual report, franchise or maintenance fees or penalties, or file the required statement of change of registered agent or registered office, or file the articles of amendment, or correct the misrepresentation.

Source. 1992, 255:1. 1993, 344:13, eff. July 1, 1993.