Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

EXCEL BAY HILL LLC

Filing Information
M12000005181 N/A 09/14/2012 DE INACTIVE LC WITHDRAWAL 11/19/2020 NONE
Principal Address
10920 Via Frontera
Suite 220
San Diego, CA 92127

Changed: 07/17/2020
Mailing Address
10920 Via Frontera
Suite 220
San Diego, CA 92127

Changed: 07/17/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/06/2012

Address Changed: 11/06/2012
Authorized Person(s) Detail Name & Address

Title Senior Managing Director and Vice President

Agarwal, A.J.
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and President

Caplan, Kenneth A.
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Cohen, Frank
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Cutaia, Giovanni
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Harper, Robert
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Henritze, Tyler
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

McCarthy, Kathleen
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Meghji, Nadeem
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Stein, William J.
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

LePatner, Wesley
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Werner, Jacob
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Lascher, Michael
345 Park Avenue
New York, NY 10154

Title Senior Managing Director and Vice President

Levine, David
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Armer, Doug
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Beovich, Anthony
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Blount, Byron
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Drasites, Andrea
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Kassen, Patrick
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Kim, Brian
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Madhany, Qahir
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Marone, Anthony F. , Jr.
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Quinlan, Paul
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Skurbe, Matthew
345 Park Avenue
New York, NY 10154

Title Managing Director and Vice President

Sprogis, Karen
345 Park Avenue
New York, NY 10154

Title President and Chief Executive Officer

Petherbridge, Luke J.
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title CFO, Treasurer, and Executive Vice President

Nakagawa, James Y.
10920 Via Frontera
Suite 220
San Diego, CA 92127

Title Executive Vice President - Asset Management

Kessinger, Kevin
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Executive Vice President - Leasing and Development

Dieterle, David
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President - Property Management

Dykstra, Christopher
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President - Development

Donley, Brian
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President - Leasing

Maggio, Peter
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President - Leasing

Gervin, William
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President - Leasing

Rogers, Nina
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President - Accounting

Beringer, Michael
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Vice President – Tax

Klank, Marikay
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Chief Accounting Officer

Grimaldi, Nicole
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Senior Director – Treasury

Lenihan, Marc
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Valane, Joseph
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Wang, Annie
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Covell, Brittany
10920 Via Frontera
Suite 220
San Diego, CA 92127

Title Assistant Secretary

Robelly, Leslie
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Stanford, Lakecia
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Sands, Danielle
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title Assistant Secretary

Leaner, Eric
233 S. Wacker Drive, Suite 4700
Chicago, IL 60606

Title VP

Yan, Chao
345 Park Avenue
New York, NY 10154

Annual Reports
Report YearFiled Date
2019 04/09/2019
2020 06/10/2020
2020 07/17/2020