Detail by Entity Name

Foreign Limited Liability Company

STONEGATE COMPLEX GP, L.L.C.

Filing Information
M05000004995 20-3294844 09/09/2005 DE ACTIVE
Principal Address
Office of the Corporate Secretary
730 Third Avenue
MS: 730/12/02
New York, NY 10017

Changed: 02/08/2019
Mailing Address
Attn: Denise Ouellet
1 Hartford Plaza
19th Floor
Hartford, CT 06103

Changed: 02/08/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/06/2009

Address Changed: 05/06/2009
Authorized Person(s) Detail Name & Address

Title MANAGING MEMBER

NA PROPERTY FUND HOLDINGS, L.L.C
Office of the Corporate Secretary
730 Third Avenue
MS: 730/12/02
New York, NY 10017

Title Authorized Signer

ROMAN-BROOKS, OLGA
1 FINANCIAL PLAZA
STE 1960
HARTFORD, CT 06103

Title Authorized Representative

TU, LEX
4675 MACARTHUR CT
STE 1100
NEWPORT BEACH, CA 92660

Title Authorized Representative

SAYERS, THOMAS
1 FINANCIAL PLAZA
STE 1960
HARTFORD, CT 06103

Title Authorized Representative

BURNEO, CARLOS
501 BRICKELL KEY DRIVE
STE 504
MIAMI, FL 33131

Title Authorized Representative

KAVEGE, SERGE
8500 ANDREW CARNEGIE BLVD
CHARLOTTE, NC 28262

Title Authorized Representative

CLARK, KATHLEEN
1 FINANCIAL PLAZA
STE 1960
HARTFORD, CT 06103

Title Authorized Representative

CHOR, MICHAEL
333 W WACKER DRIVE
CHICAGO, IL 60606

Title VP

SCHWAAB, MICHAEL
333 W WACKER DRIVE
CHICAGO, IL 60606

Title Authorized Representative

Rollins, Todd
730 Third Avenue
New York, NY 10017

Title Authorized Representative

Boan, Ryan
730 Third Avenue
New York, NY 10017

Title Authorized Representative

Chaperon, Julien
730 Third Avenue
New York, NY 10017

Title Secretary

BENEDETTO, MARY CATHERINE
2029 Century Park East
Los Angeles, CA 90067

Title Manager

Nuveen Alternatives Advisors LLC
730 Third Avenue
12th Floor c/o TIAA
New York, NY 10017

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/26/2023
2024 04/25/2024