• Property Name Nikola HQ
    Property Address 4141 E. Broadway Road, Phoenix, AZ 85040
    Property Type Three-story multi-tenant office building
    Date Acquired May 2022
    Google Maps View on Google Maps
  • Rossignol Front


    Property Name Rossignol Building
    Property Address 1413 Center Street Park City, UT
    Property Type Creative Office
    Date Acquired April 2018
    Google Maps View on Google Maps
  • Alameda Front


    Property Name The Alameda
    Property Address 1665 West Alameda Drive Tempe, AZ
    Property Type Class A Office
    Date Acquired February 2019
    Google Maps View on Google Maps

  • Property Name West Maude
    Property Address 674-678 W. Maude Avenue
    Sunnyvale, CA
    Property Type Creative Office
    Date Acquired May 2012
    Google Maps View on Google Maps
  • UHCC Front


    Property Name Union Hills Corporate Center
    Property Address 18444 & 18456 North 25th Avenue Phoenix, AZ
    Property Type Medical Office/Creative Office
    Date Acquired December 2018
    Google Maps View on Google Maps

  • Property Name 501 Seaview
    Property Address 501 Seaview Avenue
    Staten Island, NY
    Property Type Medical Office
    Date Acquired June 2014
    Google Maps View on Google Maps

  • Property Name 1000 Louis Rose
    Property Address 1000 Louis Rose Place, Charlotte NC 28262
    Property Type Two-story office building
    Date Acquired July 2021
    Google Maps View on Google Maps

  • Property Name 200 Kansas
    Property Address 200 Kansas Street
    San Francisco, CA
    Property Type Creative Office/PDR
    Date Acquired February 2015
    Google Maps View on Google Maps

  • Property Name 301 Gregson
    Property Address 301 Gregson Drive, Cary, NC 27511
    Property Type Three-story single office building
    Date Acquired April 2022
    Google Maps View on Google Maps
  • Statesman Front


    Property Name Statesman
    Property Address 5001 Statesman Drive Irving, TX
    Property Type Class A Office
    Date Acquired January 2019
    Google Maps View on Google Maps

  • Property Name 1010 Corporation Way
    Property Address 1010 Corporation Way
    Palo Alto, CA
    Property Type Creative Office
    Date Acquired December 2012
    Google Maps View on Google Maps

  • Property Name 8601 N Scottsdale Rd (Gainey)
    Property Address 8601 N Scottsdale Rd, Scottsdale, AZ 85253
    Property Type Single-story office building
    Date Acquired June 2020
    Google Maps View on Google Maps

  • Property Name 545 Oakmead
    Property Address 545 Oakmead Parkway
    Sunnyvale, CA
    Property Type R&D/Manufacturing
    Date Acquired November 2015
    Google Maps View on Google Maps

  • Property Name 304 Inverness
    Property Address 304 Inverness Way S
    Englewood, CO
    Property Type Class B Office
    Date Acquired February 2012
    Google Maps View on Google Maps

  • Property Name Rambler Park
    Property Address 7557 Rambler Road
    Dallas, TX
    Property Type Class A Office
    Date Acquired March 2016
    Google Maps View on Google Maps