Search icon

CAPITALINKA INVESTMENT MANAGEMENT SERVICES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CAPITALINKA INVESTMENT MANAGEMENT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2014
Business ALEI: 1140554
Annual report due: 31 Mar 2026
Business address: 755 MAIN ST., BUILDING 7, MONROE, CT, 06468, United States
Mailing address: 56 Kings Hwy S, Westport, CT, United States, 06880-4710
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: serkan.elden@capitalinka.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SERKAN ELDEN Agent 755 MAIN AVENUE BRADFORD GREEN, BUILDING NO 7, MONROE, CT, 06468, United States 56 Kings Hway South, WESTPORT, CT, 06880, United States +1 203-451-4727 serkan.elden@capitalinka.com 66 WESTON ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
SERKAN ELDEN Officer 56 Kings Hway South, WESTPORT, CT, 06880, United States +1 203-451-4727 serkan.elden@capitalinka.com 66 WESTON ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036346 2025-02-16 - Annual Report Annual Report -
BF-0012601988 2024-04-08 2024-04-08 Change of Business Address Business Address Change -
BF-0012310566 2024-01-09 - Annual Report Annual Report -
BF-0011323098 2023-04-27 - Annual Report Annual Report -
BF-0010193720 2022-02-25 - Annual Report Annual Report 2022
0007143944 2021-02-10 - Annual Report Annual Report 2020
0007143948 2021-02-10 - Annual Report Annual Report 2021
0006327151 2019-01-18 - Annual Report Annual Report 2018
0006327154 2019-01-18 - Annual Report Annual Report 2019
0005808314 2017-04-03 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information