Active
Updated 7/15/2025 12:00:00 AM

Tiffany & Bosco, P.a.

Tiffany & Bosco, P.a. is a Stock Corporation located in Phoenix, AZ. Established on May 14, 2014, this corporation is officially registered under the document number 3674688 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2525 Camelback Road Suite 700, Phoenix, AZ 85016, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Tiffany & Bosco, P.a.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3674688
Date Filed May 14, 2014
Company Age 11 years 4 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business LEGAL SERVICES

The data on Tiffany & Bosco, P.a. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2525 Camelback Road Suite 700
Phoenix, AZ 85016

Mailing Address

2525 Camelback Road Suite 700
Phoenix, AZ 85016

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Financial Officer
J. Lawrence Mccormley
2525 E Camelback Rd. Suite 700
Phoenix, AZ 85016
Secretary
J. Lawrence Mccormley
2525 E Camelback Rd. Suite 700
Phoenix, AZ 85016
Chief Executive Officer
Mark S Bosco
2525 E Camelback Rd. Suite 700
Phoenix, AZ 85016

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/26/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21801091
To:

Event Type System Amendment - SOS Revivor
Filed Date 11/16/2018
Effective Date
Description
Event Type Legacy Amendment
Filed Date 11/15/2018
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 7/25/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 4/26/2018
Effective Date
Description
More...

Document Images