Search icon

KOM CAPITAL, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KOM CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2022
Business ALEI: 2546397
Annual report due: 31 Mar 2025
Business address: 606 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 606 POST ROAD EAST, #327, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kivanc@komcapital.net

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUKRU KIVANC PAKEL Agent 606 POST ROAD EAST, #327, WESTPORT, CT, 06880, United States 606 POST ROAD EAST, #327, WESTPORT, CT, 06880, United States +1 203-218-9117 kivanc@komcapital.net 606 POST ROAD EAST, #327, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
MOHAMED ABDELSADEK Officer 606 POST ROAD EAST, #327, WESTPORT, CT, 06880, United States - - 3 DAVIS LANE, WESTPORT, CT, 06880, United States
SUKRU KIVANC PAKEL Officer 606 POST ROAD EAST, #327, WESTPORT, CT, 06880, United States +1 203-218-9117 kivanc@komcapital.net 606 POST ROAD EAST, #327, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012208772 2024-02-22 - Annual Report Annual Report -
BF-0011509535 2023-03-13 - Annual Report Annual Report -
BF-0010611659 2022-05-26 2022-05-26 Change of Agent Agent Change -
BF-0010611656 2022-05-26 2022-05-26 Interim Notice Interim Notice -
BF-0010567433 2022-04-26 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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