Terminated
Updated 3/24/2025 9:03:50 AM

Arrow Energy Solutions Inc

Arrow Energy Solutions Inc is a Stock Corporation located in Prescott Valley, AZ. Established on January 12, 2018, this corporation is officially registered under the document number 4104298 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 8315 E Spouse Dr, Prescott Valley, AZ 86314, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Charles Alexander as its official registered agent, located at 200 N El Camino Real Space 288, Oceanside, CA 92058.

Filing information

Company Name Arrow Energy Solutions Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4104298
Date Filed January 12, 2018
Company Age 7 years 3 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/21/2020

The data on Arrow Energy Solutions Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

8315 E Spouse Dr
Prescott Valley, AZ 86314

Mailing Address

8315 E Spouse Dr
Prescott Valley, AZ 86314

Agent

Individual
Charles Alexander
200 N El Camino Real Space 288
Oceanside, CA 92058

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/21/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: D1557523
To:

Event Type Statement of Information
Filed Date 12/17/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: Gb44326
To:

Event Type Statement of Information
Filed Date 9/11/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: G033999
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/28/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/31/2018
Effective Date
Description
More...

Document Images

No Document Images